2017 09 04 monday legal pub mon

Page 1

Food, Festivals and Fall Fun in Morro Bay

Riverside 9/11 Citywide Day of Service

PAGE 2

monroviaweekly.com

PAGE 4

FREE

MONDAY, SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 - VOLUME 21, NO. 36

Local Elected Leaders, Business Leaders and Community Groups Unite in Long Beach to Stop the Big Telecom Power Grab Leaders from Long Beach, cities in Los Angeles County and others urge lawmakers to reject SB 649 (Hueso), which eliminates local governments’ authority to determine where wireless equipment on public property and transfers authority and dollars from local communities to corporate profits. Long Beach Council Member Al Austin and representatives from the Downtown Long Beach Alliance, the Belmont Heights Community Association and the American Public Works Association of Southern California today urged the Legislature to reject SB 649 (Hueso). Opposed by more than 215 cities and dozens of counties, this legislation would virtually eliminate cities’ authority to negotiate with telecommunications companies on the siting of wireless equipment in the public right of way and on public infrastructure. SB 649 would also cap the

lease rates far below market rate, on public infrastructure. The group held a press conference this morning in Long Beach at Pierpoint Landing. Cities support advances in technology, unique and diverse neighborhoods, businesses and closing the digital divide. Cities also have the authority to work with telecommunication companies to advance modern technology through an established discretionary permitting process, and many are doing so. Cities are responsible for updating local zoning codes to reflect land use changes, based on the evolution of local neighborhoods and residents’ needs. Discretionary control of local land use decisions is critical to preserving and supporting the unique identities of California's diverse communities. The bill has widespread opposition be-

A jury Thursday found a 38-year-old man guilty of kidnapping his ex-girlfriend by forcing her into a car, assaulting her and threatening to kill her, the Los Angeles County District Attorney’s Office announced. Deputy District Attorney Yoobin Kang Hernandez said Alberto Casillas was found guilty of three felony counts in case GA101048: kidnapping, injuring an exgirlfriend and making criminal threats.

Casillas is scheduled to be sentenced on Sept. 28 in Department 1 of the Los Angeles County Superior Court, Alhambra Branch. The defendant faces a maximum sentence of 24 years and four months in state prison. On May 3, Casillas went to his ex-girlfriend’s Duarte home and while in front of the woman’s residence, forced her into his vehicle

SEE PAGE 3

Need to Beat the Heat? Here’s a List of Places You Can Go to Get Cool In San Bernardino

SEE PAGE 2

- Courtesy photo

Adam Raymond Named Chief Financial Officer in Riverside The City of Riverside has named Adam Raymond as its Chief Financial Officer/Treasurer, tasking him with the responsibility of developing and managing a $2 billion biennial budget and leading a staff of 60. Raymond, who previously served as the Acting CFO/Treasurer and, before that, as Assistant CFO/ Treasurer, is a seasoned municipal government professional. His previous du-

ties have included auditing cities/counties, working in the City Manager’s Office of multiple cities in Southern California, and providing leadership in the Innovation and Technology and Finance departments at the City of Riverside. Since joining the City of Riverside’s Finance Department in 2016, Raymond played an integral role in

SEE PAGE 3

2017 CA ALA Convention Poppy Display--2nd Place At this year’s American Legion Auxiliary Department of California’s Annual Convention, El Montean Esthela Torres de Siegrist placed second in the statewide Annual Poppy Display Competition. Her entry was entitled “From Sea to Shining Sea with the Poppy Patrol.” Esthela serves as Chaplain and Girls’ State Chairwoman with the El Monte American Legion Auxiliary Unit 261. On her entry, Esthela

lovingly placed over 150 poppies, in memory of WWI US Army Combat Veteran, Earl Ray Murphy, the grandfather of her husband, David Siegrist. The little poppy flower commemorates all US Veterans and has its history dating from shortly after World War I. The poppies are constructed by our hospitalized U.S.Military Veterans and are distributed on a “donation” basis. SEE PAGE 4


2

BeaconMediaNews.com

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

Food, Festivals and Fall Fun in Morro Bay By Greg aragon It’s hard to call Morro Bay a hidden gem while there is a 576 ft-tall, iconic mountain of rock sitting in its harbor. But that’s just what this small seaside town along California’s Central coast is. It's a charming hideaway halfway between LA and San Francisco, with tons of laid back charm and beautiful scenery. A friend and I escaped to Morro Bay last fall for a couple memorable nights in which we discovered a cozy boutique hotel, gourmet restaurants, unspoiled beaches and a plethora of year-round ocean and land activities. The getaway began at family-owned Anderson Inn, a contemporary boutique hotel on the waterfront, overlooking the bay and the famous rock. Inspired by the sand, sea, and sky, the inn is elegant, yet unpretentious, with a comfortable, casual feel. Our colorful bay-front room boasted vaulted wood ceilings, granite vanities, a comfy queen bed, free high-speed Internet, coffee maker and refrigerator, a flat screen television, a large, lighted Jacuzzi tub, glass - Courtesy photo shower, a fireplace, and our own private balcony directly above the water, overlooking drifted past, beneath the shadow of the great guarding the harbor. Like the Golden Gate to Montaña De Oro, one of California's most Bridge or Hearst Castle, 576-ft-tall Morro beautiful state parks. Boasting 8,000 acres the majestic bay and the ever-present Morro rock. When not enjoying the scenery from Rock is a California landmark. of rugged cliffs, secluded sandy beaches, Rock. On our walk we stopped for breakfast at coastal plains, streams, canyons, and hills, A highlight of our stay at the inn was sit- our balcony, we were exploring on foot, as ting on the balcony watching playful harbor Morro Bay is a perfect walking town. We Dorn's Breakers Cafe (www.dornscafe.com). the park is only a few miles from Morro Bay, seals swim below us, while small sail boats began by strolling along the Embarcadero A local institution since 1942, Dorn's serves but is very far from civilization. to get a closer look at the famous boulder fresh surf and turf, along with made-fromAt the park we discovered Spooner's scratch breakfast and lunch favorites - all Cove, a gorgeous, hidden beach with wavewith an incredible bay views. For our meal cut terraces, cliffs, tide pools, colorful rocks we sat on the patio overlooking the harbor made of sea glass, and lots of soft sand to reand enjoyed smoked salmon with cream lax on. From the bluffs above Spooner's Cove cheese and bagels. we could see park's most prominent geologic After eating we made the 10 minute feature, 1,347-ft-tall Valencia Peak. We could walk to the rock, where we found gorgeous also see an aerial view of the four-mile-long Morro Strand State Beach; and a group of sea Morro bay sandspit, an ecologically diverse otters floating on their backs and rolling in area that represents a unique dune barrier the water near shore. Next to the rock is the separating Morro Bay from the Pacific Ocean. entrance to Morro Bay, a safe harbor, where With Fall arriving, the town is getting small boats enter for protection, drop an- ready for the annual Morro Bay Harbor Feschor, and help create the town's idyllic, sea- tival on October 7. Located along the Embarside panorama. cadero, the free event is one of the premier After relaxing at the beach we walked festivals on California's Central Coast. Festialong the Embarcadero, past shops for fish- val goers will be able to purchase fresh seaing, surfing, coffee, jewelry, fish and chips, food from local fishermen, including oysters, and salt water taffy. We stopped at Kayak shrimp, BBQ albacore, rock fish, and chowHorizons (www.kayakhorizons.com), where der right from the dock. There will also be we rented kayaks and explored 15 miles of races and water craft demonstrations in the protected waters, including an estuary and Bay and plenty of musical entertainment all bird sanctuary. Morro Bay is composed of day long. 2300 acres of mud flats, eelgrass beds, tidal For more information on visiting Morro wetlands and open water. Bay and the upcoming Harbor Festival, visit In the morning, we enjoyed a concert www.morrobay.org. For more information of playful seals harbor seals splashing below on staying at Anderson Inn, visit:www.anthe balcony in our room. We then headed dersoninnmorrobay.com.

Beat The Heat Continued from page 1

and threatened to hurt her if she got out, the prosecutor said.

According to evidence presented during the fourday long trial, Casillas then

~ CLASSIFIED ~ Rewarding jobs!

Assist people with disabilities FT/PT available. Call 909-599-3184 ext. 156

drove to his East Los Angeles home. A witness to the abduction contacted law enforcement about the attack. When officers arrived at the defendant’s home, they found the victim in the driveway with injuries to her body, according to witness testimony. The case was investigated by the Los Angeles County Sheriff’s Department.


HLRMedia.com

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 3

Power Grab

Chief Financial Officer Named

Continued from page 1

Editorial editorial@beaconmedianews.com editor@hlrmedia.com Graphics/Production production@beaconmedianews.com production@hlrmedia.com Advertising advertising@beaconmedianews.com advertising@hlrmedia.com Legal Advertising legals@beaconmedianews.com legals@hlrmedia.com Business accounting@beaconmedianews.com accounting@hlrmedia.com

Temple Tribune City

SanGabriel Sun

Beacon Media Address:

125 E. Chestnut Ave., Monrovia, CA 91016 Phone: (626) 301-1010 website

www.beaconmedianews.com

HLR MEDIA Address:

121 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 386-3457

Submissions Policy

Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC.

The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California.

A zusa B eacon

Rosemead Reader A Beacon Media, Inc. Publication

Dispatch uarte

Alhambra PRESS

The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California.

Baldwin Park

The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California.

INDEPENDENT

The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California.

INDEPENDENT

The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California.

Pasadena Press

The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California.

Belmont Beacon

The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California.

San Bernardino Press

cause it erodes local land use control, and subsidizes the telecommunications industry at the expense of our local neighborhoods. SB 649 would give the wireless giants virtually limitless ability to install antennas, wireless boosters, and other equipment. The bill would shortchange taxpayers by capping lease rates of public infrastructure statewide. Meanwhile, Californians would still pay the same high prices for their wireless services. Each of the speakers urged the Legislature to listen to the opposition and reject SB 649. Long Beach Council Member Al Austin: "SB 649 would nearly eliminate Long Beach’s, and every other local government’s ability to manage the way in which telecommunications equipment is deployed in neighborhoods and around businesses, just so the telecommunications industry can have their equipment permitted more rapidly throughout California,” said Council Member Al Austin. “Our unequivocal opposition to SB 649 is 100 percent consistent with our support for diverse communities, well designed urban spaces, and modern technologies." Austin Metoyer, a policy and research manager with the Downtown Long Beach Alliance raised concerns on the legislation’s impact: “The Downtown Long Beach community has spent over two decades working with the city to redevelop the area into the vibrant destination it has become. Our community is includes tourist attractions, such as hotels, restaurants and entertainment venues and a wide range of businesses and industry. We have worked hard to transform this area and our efforts have created a unique asset to Long Beach. SB 649 would leave communities like ours, and the elected officials who represent us, without any ability to determine how wireless technology equipment is integrated into our public infrastructure. “We support new technology, increased bandwidth and connectivity — these are key building blocks of successful businesses. However, we must also recognize local land use decisions, such as design standards of infrastructure in the public right-of-way, on street

Continued from page 1

lights, or hanging off of, or rather not hanging off of telephone wires, is equally key to the success of businesses.” Sydney Simon, Belmont Height Community Association board member, says that this bill is a “giveaway” to the telecommunications industry at the expense of Long Beach residents. “If this bill passes, we could potentially see cell antennas and associated equipment of up to 21 cubic feet on our utility poles.” The speakers were joined at the podium by elected city officials from throughout Los Angeles County including: • Artesia Mayor Ali Taj • Bellflower Council Member Juan Garza • Artesia Council Member Victor Manalo • La Habra Heights Council Member Kyle Miller • Pico Rivera Council Member Gustavo Camacho • Lakewood Council Member Diane DuBois • Montebello Council Member Vivian Romero, President, Independent Cities Association • Signal Hill Council Member Larry Forester • Signal Hill Council Member Lori Woods • Bell Council Member Ana Maria Quintana, Member, League Board of Directors • Culver City Council Member Jim Clarke • Palos Verdes Estates Council Member Jennifer King • Palos Verdes Estates City Planner Elizabeth Corpuz • Alhambra Deputy Director of Public Works Melissa Ramos • Dr. Jonathan L. Kramer, Local Government Attorney and Wireless Engineer, Telecom Law Firm, P.C.

Adam Raymond was named Chief Financial Officer for the city of Riverside. – Courtesy photo

the adoption of the City’s first two-year budget in the context of a five-year plan. “Adam Raymond has been a rising star in our organization for many years now and has provided exceptional customer service. I am pleased to see him be named to such an important post,” Mayor Rusty Bailey said. “I look forward to seeing Adam bring an even higher level of professionalism and accomplishment to our Finance Department.” Raymond was instrumental in developing a five-year spending plan for Measure Z, in close collaboration with the City’s 18-member Budget Engagement Commission. Most recently, Adam assisted with the development of a Business Tax action plan, in partnership with the Greater Riverside Chambers of Commerce, to make it easier for businesses to comply with the City’s regulations. He is leading innovative efforts to streamline the City’s purchasing system and bring administration of the claim process in house.

“Adam has the right combination of skills, abilities, talents and aspirations,” Assistant City Manager Marianna Marysheva said. “His focus on superior customer service, innovation and building partnerships internally and externally positions him extremely well as a financial leader for our great city.” Adam has been with the City of Riverside for more than six years. Prior to joining the City’s Finance Department, Adam served as the Deputy Chief Innovation Officer for the City’s Innovation and Technology Department, where he led the development of departmental and citywide policies and an effort to focus on customer service. He has also served the City of Riverside in roles in Internal Audit and the City Manager’s Office. Adam earned a Bachelor’s degree in Accounting from the University of La Verne and a Master’s degree in Public Administration from California Baptist University.

Business and Real Estate Law and Litigation

• Real Estate Sales & Disputes • Loan Modifications • Neighbor Disputes • Breach of Contract • Incorporations - LLCs • Unfair Competition • Collections • Employment Agreements

• Buy-Sell Agreements • Homeowners Assoc. Disputes • Investment Agreements • Franchise Agreements • Partnership Agreements • Trade Name / Secrets • Wills & Trusts • Elder Abuse Claims

Law Offices of Stephen R. Golden

Tel: (626) 584-7800 Fax: (626) 405-2310

127 North Madison Ave., Suite 101B Pasadena, CA 91101-1750 Website: www.stephengoldenlaw.com | E-mail: businesslaw@stephengoldenlaw.com

After hours and weekends available upon request


4

BeaconMediaNews.com

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

Riverside 9/11 Citywide Day of Service

Poppy Display Continued from page 1

CA ALA Convention Poppy Display--2nd Place.”

All proceeds go to help support Veterans and their families. We now have “Poppy Month,” to help popularize the poppy so as to commemorate the sacrifices of our nation’s Veterans. Use of the poppy as a symbol was inspired by Colonel John McCrae’s poem “In

– Courtesy photo

Flander’s Field,” which was published posthumously. His poem was drafted by him after having witnessed firsthand the awful carnage on the battlefield at Flanders, in which tens of thousands of soldiers on both sides were killed outright, wounded in action or missing

– Courtesy photo

September 11, 2017 marks the 16th Anniversary of the 9/11 terror attacks. Annually, the City of Riverside, together with various organizations, has coordinated the Riverside Citywide 9/11 Day of Service to thank our fire and police personnel for the commitment to our community. During it’s first year alone, organizers hosted blood drives, CPR training stations, served meals for over 400 fire and police personnel, raised over $2,000 for

our police and fire association and had over 300 residents volunteer for the 9/11 Day of Service. Please join us for a public Opening Ceremony on Monday, September 11, 2017 at 9:11 a.m. at Riverside City Hall (3900 Main Street, Riverside, CA 92522) and a public Closing Ceremony at 6 p.m. at La Sierra University (4500 Riverwalk Pkwy, Riverside, CA 92505). We will also be honoring 9/11 Ground Zero Clean-up personnel by ask-

ing residents to organize a clean-up in their neighborhood, school, or street. We ask that you participate/ organize a clean-up in your area and post your picture with #Riverside911DayofService and/or #ILoveRiverside. The Riverside 9/11 Citywide Day of Service is intended to bring together the community and honor those that provide service to our residents. For more information, please visit the Facebook event page.

The California Association of Clerks and Election Officials (CACEO) has a history of working proactively in support of legislation and policy that advances voting rights and encourages voter participation in the State of California. CACEO has championed efforts to improve access to voting and to provide expanded options for voting. In doing so, CACEO has worked in collaboration with voting rights and election integrity advocates to help position California as a leader in voter enfranchisement, fair and secure elections, and transparency. In response to the lawsuit filed last week by the ACLU of Northern California challenging the voter signature matching process for

vote by mail ballots, CACEO makes the following statement: “California election law requires the Registrar of Voters to verify the signatures on all vote by mail ballots to the signature on file with the individual voter’s registration. Additionally, the law requires registrars to provide a free access system for voters to check the status of their vote by mail ballot. Election Officials in California are diligent in their compliance with these legal provisions and every legal effort is made to ensure all valid votes are counted. At a time when voter confidence is low and other states are reducing access to voting, it is unfortunate to see this issue litigated

rather than addressed through a collaborative effort that balances any risk of disenfranchisement to the need for security and validation of voter eligibility. The messaging associated with the lawsuit mischaracterizes the work of Election Officials to comply with California election law and the professionalism with which those duties are performed. Any change in the standard by which our elections are secured is best determined through a deliberative and open dialog carried out through the legislative process. While we disagree with the premise of this lawsuit, we remain committed to working toward solutions that both improve and safeguard California’s electoral process.”

California Election Officials Statement on ACLU Lawsuit Challenging Voter Signature Matching

Office: 626.301.1010 | Fax: 626.301.0445 Email: legals@beaconmedianews.com


HLRMedia.com

legals

Starting a new business? Go to filedba.com Arcadia City Notices REQUEST FOR PROPOSAL NOTICE IS HEREBY GIVEN that the City of Arcadia is accepting proposals from qualified companies for the provision and installation of library furniture for the Arcadia Public Library. Proposals shall be submitted in a sealed envelope marked “Proposal for Worden Cubicles and Chairs” and shall be sent to the City Clerk’s Office, City of Arcadia, 240 W. Huntington Drive, P.O. Box 60021, Arcadia, California, 91066-6021. Proposals are due no later than 11:00 a.m. on Tuesday, October 3, 2017, at which time said proposals shall be publicly opened. Copies of the proposal may be obtained from the Purchasing Office, City of Arcadia, 240 W. Huntington Drive, Arcadia, California, 91007. Said specifications, proposal forms, and contract documents are hereby referred to and incorporated herein and made a part by reference and all quotations must strictly comply therewith. The City of Arcadia reserves the right to accept in whole or part or reject any and all proposals and to waive any informalities in the proposal process, and all proposals are binding for a period of ninety (90) days after the proposal opening and may be retained by the City for examination and comparison, as specified in the proposal documents. The award of this contract shall be made by the Arcadia City Council. CITY OF ARCADIA PURCHASING OFFICE /S/ Lisa Mussenden Chief Deputy City Clerk/ Records Manager Dated: August 31, 2017 Published: August 31, and September 4, 2017 ARCADIA WEEKLY

Rosemead City Notices 15-DAY COMMENT PERIOD PUBLICATION CITY OF ROSEMEAD CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORTING FISCAL YEAR 2016-17 TO ALL INTERESTED AGENCIES, GROUPS AND INDIVIDUALS On or about September 20, 2017, the City of Rosemead will submit to the U.S. Department of Housing and Urban Development (HUD) the Consolidated Annual Performance and Evaluation Reporting (CAPER) for the Fiscal Year (FY) 2016-17, as required by Section 104 (d) of the Housing and Community Development Act of 1974, as amended. The report contains activities undertaken and/or completed using FY 2016-17 Community Development Block Grant and HOME Investment Partnerships as well as Activities from prior years currently underway or completed. The CAPER (FY 2016-17) will be available for public examination and copying Tuesday, September 5, 2017. Persons interested in reviewing the CAPER may do so by contacting Michelle G. Ramirez, Community Development Director, at (626) 569-2158 or the City Clerk’s Office at (626) 569-2171, or the Rosemead Public Library at (626) 573-5220. Citizens wishing to comment on the FY 2016-17 CAPER must do so in writing. Written comments will be accepted for a period of fifteen (15) days, however, no comments received after Tuesday, September 19, 2017 will be accepted. Written comments must be addressed to: City of Rosemead Community Development Department 8838 E. Valley Boulevard Rosemead, California 91770 Attention: Ms. Michelle G. Ramirez Director of Public Works DATED THIS 4th DAY OF SEPTEMBER, 2017. Bill R. Manis, City Manager City of Rosemead 8838 E. Valley Boulevard Rosemead, California 91770 Publish September 4, 2017 ROSEMEAD READER

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHARLES EDWIN DORAN CASE NO. 17STPB07304

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHARLES EDWIN DORAN. A PETITION FOR PROBATE has been filed by THERESA DORAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that THERESA DORAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/13/17 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LAW OFFICE OF JOSEPH G. MULLIN - SBN 123488 4812 INDIANOLA WAY LA CANADA CA 91011 8/28, 8/31, 9/4/17 CNS-3045622# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF VALDINA OLGA GUEVARA MARQUEZ Case No. 17STPB07566

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VALDINA MARQUEZ, VALDINA OLGA MARQUEZ, VALDINA GUEVARA MARQUEZ, VALDINA OLGA GUEVARA MARQUEZ A PETITION FOR PROBATE has been filed by Eric Marquez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Eric Marquez be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. A HEARING on the petition will be held on September 21, 2017 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012.

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: ERIC MARQUEZ 6219 Bion Ave San Gabriel, Ca 91775 August 28, 31, September 4, 2017 SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHARLES EDWIN DORAN CASE NO. 17STPB07304

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHARLES EDWIN DORAN. A PETITION FOR PROBATE has been filed by THERESA DORAN in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that THERESA DORAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/13/17 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LAW OFFICE OF JOSEPH G. MULLIN - SBN

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 5 123488 4812 INDIANOLA WAY LA CANADA CA 91011 8/28, 8/31, 9/4/17 CNS-3045622# SAN GABRIEL SUN

NOTICE OF PETITION TO ADMINISTER ESTATE OF BETTE G. THAYER Case No. 17STPB07640

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BETTE G. THAYER A PETITION FOR PROBATE has been filed by Andre Christoforidis in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Andre Christoforidis be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or con-sented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 22, 2017 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Andre Christoforidis ANDRE CHRISTOFORIDIS 25660-F RIVER BEND DR YORBA LINDA CA 92887 CN940928 THAYER Aug 31, Sep 4,7, 2017 ROSEMEAD READER

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARY ANN TRAUT CASE NO. 17STPB07529

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY ANN TRAUT. A PETITION FOR PROBATE has been filed by BETH ANN BOLUCH in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that BETH ANN BOLUCH be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests author-

ity to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/19/17 at 8:30AM in Dept. 5 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JOSEPH HYUNSUNG LEE, ESQ. - SBN 277982 LEE GREEN & STEWART, P.C. 301 E. COLORADO BLVD. STE 705 PASADENA CA 91101-1911 8/31, 9/4, 9/7/17 CNS-3046146# ARCADIA WEEKLY

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RUTH MARIE SPAULDING CASE NO. 17STPB07700

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RUTH MARIE SPAULDING. A PETITION FOR PROBATE has been filed by PATRICK SPAULDING in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that PATRICK SPAULDING be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/28/17 at 8:30AM in Dept. 99 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general


6

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LEMUEL B. MAKUPSON - SBN 207383 THE LAW OFFICE OF LEMUEL B. MAKUPSON 301 E COLORADO BLVD #708 PASADENA CA 91101 9/4, 9/7, 9/11/17 CNS-3047207# DUARTE DISPATCH

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE LEYVA CASE NO. 17STPB07881

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOSE LEYVA. A PETITION FOR PROBATE has been filed by GLORIA MARTINEZ AND DAVID LEYVA in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that GLORIA MARTINEZ AND DAVID LEYVA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/28/17 at 8:30AM in Dept. 11 located at 111 N. HILL ST., LOS ANGELES, CA 90012 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner CHRISTINE A. DANIELS - SBN 308056 BAKER, BURTON & LUNDY, P.C. 515 PIER AVENUE HERMOSA BEACH CA 90254 9/4, 9/7, 9/14/17 CNS-3047778# EL MONTE EXAMINER

Public Notices NOTICE OF INTENDED TRANSFER OF RETAIL ALCOHOLIC BEVERAGE LICENSE UNDER SECTIONS 24073 AND 24074, CALIFORNIA BUSINESS AND PROFESSIONS CODE 1. Licensee(s) Name(s): CMKG, LLC

2. Premises Address(es) To Which The Licenses(s) Has/Have Been Issued: 1240 Lakes Drive, Ste C, West Covina, CA 91790 3. Licensee’s Mailing Address: Same 4. Applicant(s) Name(s): Lino Leon 5. Proposed Business Address: 1240 Lakes Drive, Ste C, West Covina, CA 91790 6. Mailing Address of Applicant: 12403 Central Avenue #319, Chino, CA 91710 7. Kind of License Intended To Be Transferred: On-Sale Beer and Wine Eating Place 8. Escrow Holder/Guarantor Name: Covina Escrow Company 9. Escrow Holder/Guarantor Address: 338 West Badillo Street, Suite A, P.O. Box 266, Covina, CA 91723 10. Total consideration to be paid for business and license; including inventory, whether actual cost, estimated cost, or a not-to-exceed amount): Cash 45,000.00 TOTAL AMOUNT $45,000.00 The parties agree that the consideration for the transfer of the business and the license(s) is to be paid only after the Department of Alcoholic Beverage Control has approved the proposed transfer. The parties also agree and herein direct the above-named escrow holder to make payment of distribution within a reasonable time after the completion of the transfer of the license as provided in Section 24074 of the California Business and Professions Code. Jin Hee Uh Licensee(s)/Transferor(s) Lino Leon Applicant(s)/Transferee(s) Date signed: 8/24/17 8/31, 9/4/17 CNS-3047295# AZUSA BEACON ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Stephanie Tang, by parents Yongmei Tang and Tao Ouyang FOR CHANGE OF NAME CASE NUMBER: ES 021829 Superior Court of California, County of Los Angeles 300 E. Olive Street, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Stephanie Tang, by parents Yongmei Tang and Tao Ouyang filed a petition with this court for a decree changing names as follows: Present name a. Stephanie Tang to Proposed name Stephanie Ouyang 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 10/13/17 Time: 8:30AM Dept: B Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Temple City Tribune DATED: August 30, 2017 Mary Thornton House JUDGE OF THE SUPERIOR COURT Pub. September 4, 11, 18, 25, 2017 TEMPLE CITY TRIBUNE

Trustee Notices T.S. No. 15-36853 APN: 8570006-040 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 5/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the

legals

note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JOHN PAK, A SINGLE MAN Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 6/8/2006 as Instrument No. 06 1260527 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:9/11/2017 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $1,080,968.81 Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed. Street Address or other common designation of real property: 11034 LOWER AZUSA RD EL MONTE, CA 91731-1408 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 8570-006-040 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 8489272 or visit this Internet Web site www. elitepostandpub.com, using the file number assigned to this case 15-36853. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 8/17/2017 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com _______________________________ __ Christine O’Brien, Trustee Sale Officer THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAINED WILL BE USED FOR THAT PURPOSE. EPP 23042 8/21, 8/28, 9/4/17 EL MONTE EXAMINER

TSG No.: 8449691 TS No.: CA1400259342 FHA/VA/PMI No.: APN: 8220-017-036 Property Address: 1232 BEECH HILL AVENUE HACIENDA HEIGHTS, CA 91745 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/19/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/18/2017 at 10:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/27/2007, as Instrument No. 20070703475, in book , page , , of Official Records in the office of the County Recorder of LOS ANGELES County, State of California. Executed by: FRANK ROJO, AND BERENICE ROJO, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated

in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 8220-017-036 The street address and other common designation, if any, of the real property described above is purported to be: 1232 BEECH HILL AVENUE, HACIENDA HEIGHTS, CA 91745 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $922,890.95. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)9390772 or visit this Internet Web http:// search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA1400259342 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772 NPP0315050 To: EL MONTE EXAMINER 08/28/2017, 09/04/2017, 09/11/2017 EL MONTE EXAMINER

Fictitious Business Name Filings FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-205771 The following person(s) is (are) doing business as: ACU-CARE ACUPUNCTURE & CHIROPRACTIC, 12225 SOUTH STREET SUITE 106, ARTESIA, CA 90701. MAILIING ADDRESS; 12408 ECKLESON STREET, CERRITOS, CA 90703. Full name of registrant(s) is (are) JASON J LEE, 12408 ECKLESON ST, CERRITOS, CA 907031. This Business is conducted by: AN INDIVIDUAL. Signed; JASON J LEE. This statement was filed with the County Clerk of Los Angeles County on 08/01/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

BeaconMediaNews.com FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-202741 The following person(s) is (are) doing business as: ALWAYS CARING TRANSPORTATION SERVICES, 2133 VIRAON DR., LA HABRA HEIGHTS, CA 90631. Full name of registrant(s) is (are) JAVIER BUSTAMANTE, 2133 VIRAZON DR., LA HABRA HEIGHTS, CA 90631. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER BUSTAMANTE. This statement was filed with the County Clerk of Los Angeles County on 07/28/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204308 The following person(s) is (are) doing business as: DILIGENT FIRE PROTECTION, 7618 VICKI DR, WHITTIER, CA 90606. Full name of registrant(s) is (are) ANGEL P. GONZALES, 7618 VICKI DR, WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; ANGEL P. GONZALES. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-201165 The following person(s) is (are) doing business as: FALCON AUTO SALE, 16417 LAKEWOOD BLVD, BELLFLOWER,CA 90706. MAILING ADDRESS; 2477 WEST LINCOLN AVE #70, ANAHEIM, CA 92801. Full name of registrant(s) is (are) JORDAN RIVER INVESTMENTS, INC., 2477 W LINCOLN AVE #70, ANAHEIM, CA 92801. This Business is conducted by: A CORPORATION. Signed; MURAD JAMIL ZUREIGAT. This statement was filed with the County Clerk of Los Angeles County on 07/27/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-205439 The following person(s) is (are) doing business as: FAR WEST MARKETING, 11121 LYDORA ST, NORWALK, CA 90650. MAILING ADDRESS; P O BOX 5156, BEVERLY HILLS, CA 9020951. Full name of registrant(s) is (are) LEONARD ERNEST PRESLICKA JR., 11121 LYDORA ST., NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; LEONARD ERNEST PRESLICKA JR.. This statement was filed with the County Clerk of Los Angeles County on 08/01/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/1977. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204676 The following person(s) is (are) doing business as: FURSPOT, 444 CAPRON AVE, WEST COVINA, CA 91792. Full name of registrant(s) is (are) KEVIN YANG, 444 CAPRON AVE, WEST COVINA, CA 91792. This Business is conducted by: AN INDIVIDUAL. Signed; KEVIN YANG. This statement was filed with the County Clerk of Los

Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-207698 The following person(s) is (are) doing business as: GERMAN’S AUTO SALES, 9020 SLAUSON AVE UITE #5, PICO RIVERA, CA 90606. Full name of registrant(s) is (are) ELEN R JIMENEZ, 106 DILLON ST AP #212, LOS ANGELES, CA 90026. This Business is conducted by: AN INDIVIDUAL. Signed; ELEN R JIMENEZ. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204696 The following person(s) is (are) doing business as: KARINA VELIZ TO THE RESCUE, 8138 2ND ST, DOWNEY, CA 90241. Full name of registrant(s) is (are) KARINA VELIZ, 8138 2ND ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; KARINA VELIZ. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-210798 The following person(s) is (are) doing business as: MINGTIANEN TRUCKING COMPANY, 303 N YNEZ AVE #H, MONTEREY PARK, CA 91754. Full name of registrant(s) is (are) ZHIHUA CHEN, 303 YNEZ AVE #H, MONTEREY PARK, CA 91754. This Business is conducted by: AN INDIVIDUAL. Signed; ZHIHUA CHEN. This statement was filed with the County Clerk of Los Angeles County on 08/03/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-205673 The following person(s) is (are) doing business as: MINISTERIO CATOLICO DE EVANGELIZACION KAIROS KAI METANOIA; ENCUENTROS DE CONVERSION CATOLICA; 2KM; ENCUENTROS MATRIMONIALES EN CONVERSION; ENCUENTROS MATRIMONIALES KAIROS KAI METANOIA; MINISTERIO DE ALABANZA FUERZA TRANSFORMADORA; MINISTERIO DE JOVENES 2KM; MINISTERIO DE JOVENES KAIROS KAI METANOIA, 2349 STRONG AVE, COMMERCE, CA 90040. MAILING ADDRESS; 2349 STRONG AVE, COMMERCE, CA 90040. Full name of registrant(s) is (are) KAIROS KAI METANOIA, 2349 STRONG AVE, COMMERCE, CA 90040. This Business is conducted by: AN INDIVIDUAL. Signed; KAIROS KAI METANOIA. This statement was filed with the County Clerk of Los Angeles County on 08/01/2017. The registrant(s) has (have) commenced to transact business under the fictitious busi-


HLRMedia.com ness name or names listed above on 12/2011. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204211 The following person(s) is (are) doing business as: NANKING CHINESE; NANKINGINDO-CHINESE RESTAURANT; NANKING RESTAURANT; NEW NANKING CHINESE, 18349 PIONEER BLVD, ARTESIA, CA 90701. MAILING ADDRESS; 11848 163RD STREET, NORWALK, CA 90650. Full name of registrant(s) is (are) GANESHAY LLC, 18349 PIONEER BLVD, ARTESIA, CA 90701. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; ANKUR MANUBHAI SOLANKI. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-204041 The following person(s) is (are) doing business as: NOAH’S ART, 9538 PALM CANYON DR, CORONA, CA 92883. Full name of registrant(s) is (are) NAKIA T. GORDEN, 9538 PALM CANYON DR, CORONA, CA 92883; CARMEN GORDEN, 9538 PALM CANYON DR, CORONA, CA 92883. This Business is conducted by: COPARTNERS. Signed; NAKIA T. GORDEN. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-208452 The following person(s) is (are) doing business as: ONLY THE REVENUE; ONLY CHASIN DOLLAZ, 1735 CORONADO AVE APT.25, LONG BEACH, CA 90804 . Full name of registrant(s) is (are) RAYLON WIDBY, 1735 CORONADO AVE APT.25, LONG BEACH, CA 90804; UDELL COOPER, 1735 CORONADO AVE APT.25, LONG BEACH, CA 90804. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RAYLON WIDBY. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-207625 The following person(s) is (are) doing business as: SALYMAR ANTIQUES AND COLLECTABLES, 320 E CALIFORNIA BL, PASADENA, CA 91106. MAILING ADDRESS; P.O. BOX 92074, PASADENA, CA 91109. Full name of registrant(s) is (are) SALVADOR AZEKRI, 320 E CALIFORNIA BLVD, PASADENA, CA 91106; MARTIN SANTIAGO, 320 E CALIFORNIA BLVD, PASADENA, CA 91106. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; MARTIN SANTIAGO. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed

above on 08/1987. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-208168 The following person(s) is (are) doing business as: THREADING SALON, 5940 PACIFIC BLVD, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) THREADING SALON INC, 5940 PACIFIC BLVD, HUNTINGTON PARK, CA 90255. This Business is conducted by: A CORPORATION. Signed; KULWANT KAUR. This statement was filed with the County Clerk of Los Angeles County on 08/02/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2009. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-201509 The following person(s) is (are) doing business as: WOMEN’S CAUCUS LOCAL 848, 3888 CHERRY AVE, LONG BEACH, CA 90807. Full name of registrant(s) is (are) CATHY E. HOLT, 3888 CHERRY AVE, LONG BEACH, CA 90807; ROSE MARY BIVENS, 3888 CHERRY AVE, LONG BEACH, CA 90807. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; CATHY E. HOLT. This statement was filed with the County Clerk of Los Angeles County on 07/28/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2013. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-203809 The following person(s) is (are) doing business as: X FABRICATION, 13574 PUMICE ST, NORWALK, CA 90650. Full name of registrant(s) is (are) FELICIA MARTINEZ, 18422 ELGAR, TORRANCE, CA 90504; FRANCISCO AGUIRRE, 1531 FINEGROVE AVE, HACIENDA HEIGHTS, CA 91745. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; FELICIA MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-203645 The following person(s) is (are) doing business as: XIN XING EMPLOYMENT AGENCY, 1710 S. DEL MAR AVE #220, SAN GABRIEL, CA 91776. Full name of registrant(s) is (are) FENGZHI ZHAO, 1710 S. DEL MAR AVE #220, SAN GABRIEL, CA 91776. This Business is conducted by: AN INDIVIDUAL. Signed; FENGZHI ZHAO. This statement was filed with the County Clerk of Los Angeles County on 07/31/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and

legals

Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-210894 The following person(s) is (are) doing business as: Y.T. ASSOCIATES, 9045 LONGDEN AVE, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) YANZHU TANG, 9045 LONGDEN AVE, TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; YANZHU TANG. This statement was filed with the County Clerk of Los Angeles County on 08/03/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-202689 The following person(s) is (are) doing business as: ZION PROPERTY INVESTMENTS, 16511 GARFIELD AVE B20, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) ALAN E CRUZ, 16511 GARFIELD AVE B20, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; ALAN E CRUZ. This statement was filed with the County Clerk of Los Angeles County on 07/28/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 01/2002. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 14, 21, 28, SEP 4, 2017

FICTITIOUS BUSINESS NAME STATEMENT 2017188256 The following person(s) is/are doing business as: B&F PARKING MANAGEMENT, 16438 VANOWEN STREET # 208, VAN NUYS, CA 91406. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARLOS BONITTO, 16438 VANOWEN STREET # 208, VAN NUYS, CA 91406. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARLOS BONITTO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/18/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA372154. FICTITIOUS BUSINESS NAME STATEMENT 2017189539 The following person(s) is/are doing business as: THREE CHICKS CLEANING SERVICE, 8901 TOWNE AVE, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTEN PETERS, 5401 COBALT AVE, ROSAMOND, CA 93560, MIA PETERS, DESERT STREET, ROSAMOND, CA 93560. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KRISTEN PETERS, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/19/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017,

08/28/2017, 09/04/2017. WEEKLY. AAA372366.

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 7 ARCADIA

FICTITIOUS BUSINESS NAME STATEMENT 2017189895 The following person(s) is/are doing business as: 1. SUPERPOWERS MUSIC ACADEMY, 2. SUPERPOWERS MUSIC, 1771 N. VERMONT AVE., STE. 509, LOS ANGLES, CA 90027. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROBERT BOULDING, 1771 N. VERMONT AVE., #509, LOS ANGLES, CA 90027. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROBERT BOULDING, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/19/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA372451. FICTITIOUS BUSINESS NAME STATEMENT 2017197397 The following person(s) is/are doing business as: SALAD INBOX, 22143 RUNNYMEDE ST, CANOGA PARK, CA 91303. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OMAR K UBILLA, 22143 RUNNYMEDE ST, CANOGA PARK, CA 91303. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OMAR K UBILLA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/25/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA375544. FICTITIOUS BUSINESS NAME STATEMENT 2017199243 The following person(s) is/are doing business as: SPECIAL DAY MUSIC & LIGHTING SERVICES, 10360 SANTA GERTRUDES AVE. #15, WHITTIER, CA 90603. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SEAN ERNEST DUARTE, 10360 SANTA GERTRUDES AVE. #15, WHITTIER, CA 90603. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SEAN ERNEST DUARTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/26/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA375907. FICTITIOUS BUSINESS NAME STATEMENT 2017205931 The following person(s) is/are doing business as: V I TECH INC, 1401 S SANTA FE AVE, COMPTON, CA 90221. Mailing address if different: PO BOX 1165, CYPRESS, CA 90630. The full name(s) of registrant(s) is/are: V.I. EXPRESS SERVICES, INC., 1401 S SANTA FE AVE, COMPTON, CA 90221 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HUY H NGUYEN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/01/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new ficti-

tious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA378687. FICTITIOUS BUSINESS NAME STATEMENT 2017207160 The following person(s) is/are doing business as: MANE MANAGEMENT, 1880 CENTURY PARK E STE 1600, LOS ANGELES, CA 90067. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3444499. The full name(s) of registrant(s) is/are: HAIRDANCER, INC, 1880 CENTURY PARK E STE 1600, LOS ANGELES, CA 90067 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER ATKIN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/02/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA378774. FICTITIOUS BUSINESS NAME STATEMENT 2017207937 The following person(s) is/are doing business as: SPIRIT JUNKY, 1745 WILCOX #371, LOS ANGELES, CA 90028. Mailing address if different: 36 CLUB VIEW LANE, ROLLING HILLS ESTATES, CA 90274. The full name(s) of registrant(s) is/are: DOUGLAS SMOLENS, 36 CLUB VIEW LANE, ROLLING HILLS ESTATES, CA 90274. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DOUGLAS SMOLENS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/02/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA378847. FICTITIOUS BUSINESS NAME STATEMENT 2017212680 The following person(s) is/are doing business as: JANE OF ALL TRADES CONSULTING, 7080 HOLLYWOOD BLVD. STE. 1100, HOLLYWOOD, CALIFORNIA, 90028. Mailing address if different: 11022 AQUA VISTA #18, STUDIO CITY, CALIF, 91602. The full name(s) of registrant(s) is/are: KIMBERLY E. ALLEN, 11022 AQUA VISTA #18, STUDIO CITY, CA 91602. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KIMBERLY E. ALLEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01-2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/04/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA379523. FICTITIOUS BUSINESS NAME STATEMENT 2017213153 The following person(s) is/are doing business as: LA CLEANING SERVICES, 1440 CAROB WAY, MONTEBELLO, CA 90640. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARTHA P MENDEZ RAMIREZ, 1440 CAROB WAY, MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A regis-

trant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARTHA P MENDEZ RAMIREZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/04/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA379639. FICTITIOUS BUSINESS NAME STATEMENT 2017216352 The following person(s) is/are doing business as: E Z CLASSIC FINANCE, 1105 E. TICHENOR STR., COMPTON, CA 90221. Mailing address if different: 3025 ARTESIA BLVD STE 115, TORRANCE, CA 90504. The full name(s) of registrant(s) is/are: TRINA J. BATISTE, 1105 E. TICHENOR STR, COMPTON, CA 90221. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TRINA J. BATISTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/14/2017, 08/21/2017, 08/28/2017, 09/04/2017. ARCADIA WEEKLY. AAA381781. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217704 FIRST FILING. The following person(s) is (are) doing business as LCQ, 3279 Descanso Dr. , Los Angeles, CA 90026. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: LOMA CREST LLC (CA), 3279 Descanso Dr. , Los Angeles, CA 90026; Travis Siems, Managing Member. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017215065 FIRST FILING. The following person(s) is (are) doing business as LOVELAND TATTOO STUDIO, 418 W 6th St , SAn Pedro, CA 90731. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Bell Gardens Tattoo LLC (CA), 418 W 6th St , SAn Pedro, CA 90731; Peter Ralles, CEO. The statement was filed with the County Clerk of Los Angeles on August 7, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017191255 FIRST FILING. The following person(s) is (are) doing business as URBAN SUN PLANTS, 1018 Arcadia Ave #10 , Arcadia, CA 91007. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Lyena Griffith. The statement was filed with the County Clerk of Los


8

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

Angeles on July 20, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Arcadia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217473 FIRST FILING. The following person(s) is (are) doing business as LONEKE CLEANING, 7837 Laurel Canyon Blvd , North Hollywood, CA 91605. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Karen O Lone. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017219119 FIRST FILING. The following person(s) is (are) doing business as FRANCISCO ALEMAN CONSTRUCTION, 18449 Collins Street Apr #31 , Tarzana, CA 91356. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Francisco Aleman. The statement was filed with the County Clerk of Los Angeles on August 10, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 14, 2017, August 21, 2017, August 28, 2017, September 4, 2017 ____________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-214892 The following person(s) is (are) doing business as: 105 FURNITURE PLUS +, 13832 PARAMOUNT BLVD, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) RUDY GARCIA, 6057 LINCOLN AVE , SOUTH GATE, CA 90280; GUSTAVO SOTO, 10325 GARFIELD AVE, SOUTH GATE, CA 90280. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; RUDY GARCIA. This statement was filed with the County Clerk of Los Angeles County on 08/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-212377 The following person(s) is (are) doing business as: ATLANTIC AUTO & TIRES, 326 S. ATLANTIC BLVD, LOS ANGELES, CA 90022 . Full name of registrant(s) is (are) VANESSA E GOMEZ, 2724 E. FOLSOM ST APT A, LOS ANGELES, CA 90033. This Business is conducted by: AN INDIVIDUAL. Signed; VANESSA E GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC

Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-217788 The following person(s) is (are) doing business as: BILABOB,INC, 2200 BELLFLOWER BLVD., LONG BEACH, CA 90815. Full name of registrant(s) is (are) BILABOB,INC, 2200 BELLFLOWER, CA 90815. This Business is conducted by: A CORPORATION. Signed; JILL STEPHENS. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/1995. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-219172 The following person(s) is (are) doing business as: C AND B VENDING, 15134 INDIANA AVE #9, PARAMOUNT, CA 90723. Full name of registrant(s) is (are) CHARMAINE CRAGGETTE, 15134 INDIANA AVE #9, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; CHARMAINE CRAGGETTE. This statement was filed with the County Clerk of Los Angeles County on 08/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-217879 The following person(s) is (are) doing business as: DEL AMO CORNER LIQUOR, 2702 DEL AMO BLVD, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) DELAMO LIQ INC, 2702 DEL AMO BLVD, LAKEWOOD, CA 90712. This Business is conducted by: A CORPORATION. Signed; BASSAM WANIS. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-191461 The following person(s) is (are) doing business as: DESPUES DE LA PRIMERA, 10223 LONG BEACH BLVD., LYNWOOD, CA 90262-1508. Full name of registrant(s) is (are) ROSA CARMINA RIFA-VAZQUEZ, 3120 POPLAR DR, LYNWOOD, CA 90262. This Business is conducted by: AN INDIVIDUAL. Signed; ROSA CARMINA RIFA-VAZQUEZ. This statement was filed with the County Clerk of Los Angeles County on 07/20/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-215177 The following person(s) is (are) doing business as: EURO KEYS, 4332 CENTER STREET, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) JONATHAN RAPHAEL PENA, 4332 CENTER STREET, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; JONATHAN RAPHAEL PENA. This statement was filed with the County Clerk of Los Angeles County

legals

on 08/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-219878 The following person(s) is (are) doing business as: GOOD VIBES TRANSPORTATION, 4508 ATLANTIC AVE. UNIT 279, LONG BEACH, CA 90807. Full name of registrant(s) is (are) ROBERT L. WILLIAMS-COX, 4508 ATLANTIC AVE. UNIT 279, LONG BEACH, CA 90807. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERT L. WILLIAMS-COX. This statement was filed with the County Clerk of Los Angeles County on 08/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-216445 The following person(s) is (are) doing business as: HIGH STAKES SECURITY GROUP, 9216 ¼ PALM ST, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) DAVID CARLOS FLORES, 9216 ¼ PALM ST, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; DAVID CARLOS FLORES. This statement was filed with the County Clerk of Los Angeles County on 08/08/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-216854 The following person(s) is (are) doing business as: ISLAND FESTIVAL TOURS, 5512 NORWALK BLVD, WHITTIER, CA 90601. Full name of registrant(s) is (are) AARON RODRIGUEZ, 5512 NORWALK BLVD, WHITTIER, CA 90601; BENJAMIN RODRIGUEZ, 5512 NORWALK BLVD, WHITTIER, CA 90601. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; AARON RODRIGUEZ. This statement was filed with the County Clerk of Los Angeles County on 08/08/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/2010. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-212905 The following person(s) is (are) doing business as: JNJ AUTO REPAIR, 13227 SAN ANTONIO DR, NORWALK, CA 90650. MAILING ADDRESS; 13720 GRAYSTONE AVE, NORWALK, CA 90650. Full name of registrant(s) is (are) JESSICA CAROLINA POLZIN, 13720 GRAYSTONE AVE, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; JESSICA CAROLINA POLZIN. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of

BeaconMediaNews.com

this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-218331 The following person(s) is (are) doing business as: JUANS ROTISSERIE POLLO, 1129 E ALOSTA AVE, AZUSA, CA 91702. Full name of registrant(s) is (are) ANTONIO CAMPOS JR, 1129 E ALOSTA AVE, AZUSA, CA 91702. This Business is conducted by: AN INDIVIDUAL. Signed; ANTONIO CAMPOS JR. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-212978 The following person(s) is (are) doing business as: MEXA TEES; LA ESQUINA MEXA; MEXA STREET WEAR, 6545 PACIFIC BLVD UNIT 5, HUNTINGTON PARK, CA 90255. MAILING ADDRESS; 1501 S. NORMANDIE AVE, LOS ANGELES, CA 90006. Full name of registrant(s) is (are) JENNIFER BERMEJO GARCIA, 1501 S. NORMANDIE AVE, LOS ANGELES, CA 90006. This Business is conducted by: AN INDIVIDUAL. Signed; JENNIFER BERMEJO GARCIA. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-216432 The following person(s) is (are) doing business as: MIAS FLOWER SHOP, 15921 WOODRUFF AVE, BELLFLOWER, CA 90706. Full name of registrant(s) is (are) CARLOS ALBERTO LOPEZ JIMENEZ JR, 14500 MCNAB AVE 1201, BELLFLOWER, CA 90706. This Business is conducted by: AN INDIVIDUAL. Signed; CARLOS ALBERTO LOPEZ JIMENEZ JR. This statement was filed with the County Clerk of Los Angeles County on 08/08/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-218247 The following person(s) is (are) doing business as: PREDICATE GROUP, 13345 FONSECA AVE, LA MIRADA, CA 90638. Full name of registrant(s) is (are) PREDICATE HOLDINGS INC, 13345 FONSECA AVE, LA MIRADA, CA 90638. This Business is conducted by: A CORPORATION. Signed; JOE KO. This statement was filed with the County Clerk of Los Angeles County on 08/09/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS

BUSINESS

NAME

STATEMENT File No. 2017-213248 The following person(s) is (are) doing business as: QUETZALLI CREATIONS, 9861 LOWER AZUSA RD, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) SHARON A GONZALEZ ANGUIANO, 9861 LOWER AZUSA RD, TEMPLE CITY, CA 91780. This Business is conducted by: AN INDIVIDUAL. Signed; SHARON A GONZALEZ ANGUIANO. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-215182 The following person(s) is (are) doing business as: RELENTLESS TRUCKING, 4332 CENTER STREET, BALDWIN PARK, CA 91706. Full name of registrant(s) is (are) MICHAEL EMMANUEL PENA, 4332 CENTER STREET, BALDWIN PARK, CA 91706. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL EMMANUEL PENA. This statement was filed with the County Clerk of Los Angeles County on 08/07/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-213409 The following person(s) is (are) doing business as: ROYAL HOME CLEANING SERVICE, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. MAILING ADDRESS; 19303 TAJAUTA AVE, CARSON, CA 90746 Full name of registrant(s) is (are) PERPETUAL HOLDINGS INC, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. This Business is conducted by: A CORPORATION. Signed; JANAI SHULER. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-219153 The following person(s) is (are) doing business as: SOUTH EL MONTE FOOTBALL BOOSTERS, 1001 DURFEE AVE, SOUTH EL MONTE, CA 91733. Full name of registrant(s) is (are) NICHOLE MARIE RIVERA, 14745 HOMEWARD ST, LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; NICHOLE MARIE RIVERA. This statement was filed with the County Clerk of Los Angeles County on 08/10/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-213411 The following person(s) is (are) doing business as: SUPREME PARTY BUS & RENTALS, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. MAILING ADDRESS; 19303 TAJAUTA AVE, CARSON, CA 90746. Full name of registrant(s) is (are) PERPETUAL HOLDINGS INC, 7833 SEPULVEDA BLVD #38, VAN NUYS, CA 91405. This Business is conducted by: A

CORPORATION. Signed; DARIUS D. BURKS. This statement was filed with the County Clerk of Los Angeles County on 08/04/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 21, 28, SEP 4, 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT 2017196462 The following person(s) is/are doing business as: 1. RUGPUBLIC, 2. RUGPUBLIC.COM, 3. BOZATLI RUG COMPANY, 4. BOZATLI RUGS, 5. RUG PUBLIC, 1933 S BROADWAY STE 1207-8, LOS ANGELES, CA 90007. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3378615. The full name(s) of registrant(s) is/are: BOZATLI INTERNATIONAL, INC., 1933 S BROADWAY STE 1207-8, LOS ANGELES, CA 90007 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MEHMET VAHIT BOZATLI, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/25/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA375323. FICTITIOUS BUSINESS NAME STATEMENT 2017198492 The following person(s) is/are doing business as: LEGUMBRES, 2002 E VILLA STREET, PASADENA, CA 91107. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: P GABRIEL MANRIQUEZ, 2002 E VILLA STREET, PASADENA, CA 91107. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: P GABRIEL MANRIQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/26/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA375724. FICTITIOUS BUSINESS NAME STATEMENT 2017201618 The following person(s) is/are doing business as: ETHOSLA, 2170 N COMMONWEALTH AVE #9, LOS ANGELES, CA 90027. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANDELIONESS LLC, 2170 N COMMONWEALTH AVE #9, LOS ANGELES, CA 90027 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DANIEL JORDAN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 07/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA376287.


HLRMedia.com FICTITIOUS BUSINESS NAME STATEMENT 2017215980 The following person(s) is/are doing business as: AIR CONDITIONING UNLIMITED, 18017 CHATSWORTH STREET, #291, GRANADA HILLS, CA 91344. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2865036. The full name(s) of registrant(s) is/are: AIR CONDITIONING UNLIMITED, INC., 18017 CHATSWORTH STREET, #291, GRANADA HILLS, CA 91344 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SIROON HADAWAY, VICE PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2006. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA381688. FICTITIOUS BUSINESS NAME STATEMENT 2017216449 The following person(s) is/are doing business as: ZB ATHLETIC DEVELOPMENT, 4133 STALWART DRIVE, RANCHO PALOS VERDES, CA 90275. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZENON BABRAJ, 4133 STALWART DRIVE, RANCHO PALOS VERDES, CA 90275, KELLY BABRAJ, 4133 STALWART DRIVE, RANCHO PALOS VERDES, CA 90275. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZENON BABRAJ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA381814. FICTITIOUS BUSINESS NAME STATEMENT 2017216579 The following person(s) is/are doing business as: ALIENTO CLOTHING, 23548 NEWHALL AVE. #1, SANTA CLARITA, CA 91321. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NEUMA CHURCH, 23548 NEWHALL AVE. 1, SANTA CLARITA, CA 91321 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIO ADRIEL ORTIZ, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA381853. FICTITIOUS BUSINESS NAME STATEMENT 2017217976 The following person(s) is/are doing business as: 1. RADIANCE COLLECTION, 2. RADIANCE COLLECTIVE, 8033 SUNSET BLVD #1070, LOS ANGELES, CA 90046. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3845748. The full name(s) of registrant(s) is/are: CLANGER DIGITAL INC, 8033 SUNSET BLVD #1070, LOS ANGELES, CA 90046 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEVEN LEVY, CEO. The registrant commenced to transact business under the fictitious busi-

ness names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/09/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA382175. FICTITIOUS BUSINESS NAME STATEMENT 2017221309 The following person(s) is/are doing business as: BAKING GIRLS, 10870 LAUREL CYN BLVD #18, SAN FERNANDO, CA 91340. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BLANCA MEDINA, 10870 LAUREL CYN BLVD #18, SAN FERNANDO, CA 91340 (State of Incorporation/Organization: CA), LENDA PEREZ, 8846 BURNET AVR, NORTH HILLS, CA 91343 (State of Incorporation/Organization: CA). This business is conducted by: JOINT VENTURE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BLANCA MEDINA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/11/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA382818. FICTITIOUS BUSINESS NAME STATEMENT 2017222587 The following person(s) is/are doing business as: 1. SUNSET AUTOMOTIVE, 2. WISEMEN HOOKAH COMPANY, 10249 TUJUNGA CANYON BLVD #3, TUJUN, CA 91042. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOSEPH SARKISIAN, 10249 TUJUNGA CANYON BLVD 3, TUJUNGA, CA 91042. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOSEPH SARKISIAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/14/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA384614. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2017227827 The following person(s) has abandoned the use of the fictitious business name(s): 1. JOY BARGAIN, 2. TREE BUNSANG, 4364 S VERMONT AVE., LOS ANGELES, CA 90037. The fictitious business name(s) referred to above was filed on: 12/18/2015 in the County of Los Angeles. Original File No. 2015318551. Full name of Registrant(s): SOPHY SEANG, 4364 S VERMONT AVE., LOS ANGELES, CA 90037. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: SOPHY SEANG, OWNER. This statement was filed with the Los Angeles County Clerk on 08/17/2017. Publish: 08/21/2017, 08/28/2017, 09/04/2017, 09/11/2017. ARCADIA WEEKLY. AAA385616.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210325 FIRST FILING. The following person(s) is (are) doing business as ABC PUBLIC RELATIONS, 4570 Van Nuys Blvd, Ste 320 , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 27, 2007. Signed: Amanda Cagan. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. NOTICE: This fictitious business name statement expires five

legals

years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210239 FIRST FILING. The following person(s) is (are) doing business as AHRENS FAMILY CHILD CARE, 6009 Graywood Ave , Lakewood, CA 90712. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 6, 2007. Signed: Marsha A Ahrens. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210303 FIRST FILING. The following person(s) is (are) doing business as ALPHA HANDLING SYSTEM, 10704 Elliott Ave , South El Monte, CA 91733. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rene Guevara; Ana Imelda Guevara. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210241 FIRST FILING. The following person(s) is (are) doing business as ANNE RICHARDSON COLLECTION; SANTOSA, 1737 Whitley Ave 107 , Los Angeles, CA 90028. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 13, 2007. Signed: Anne Edwards. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210304 FIRST FILING. The following person(s) is (are) doing business as BRIANS MOBILE HOME SERVICE, 23848 Adamsboro Dr , Newhall, CA 91321. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2007. Signed: Brian Busenbark. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210240 FIRST FILING. The following person(s) is (are) doing business as DIXON EDGERTON CONSTRUCTION, 21540 Summit Trl , Topanga, CA 90290. This business is conducted by an individual. Registrant commenced to transact business

under the fictitious business name or names listed herein on August 8, 2007. Signed: Dixon Edgerton. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210020 FIRST FILING. The following person(s) is (are) doing business as INTERNATIONAL PEARLS CO; BLUE STONE STRINGING, 650 S. Hill St, Ste 222 , Los Angeles, CA 90014. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ahmed Attia Hijazi; Maeta Hijazi. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210156 FIRST FILING. The following person(s) is (are) doing business as JC EDWARDS TRUCKING CO, 140 N Montebello Blvd 206 , Montebello, CA 90640. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aram E Papaian. The statement was filed with the County Clerk of Los Angeles on August 3, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017210305 FIRST FILING. The following person(s) is (are) doing business as M JACOBSON USA, 6612 Cogate Ave , Los Angeles, CA 90048. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Pagiel Shechter. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222840 FIRST FILING. The following person(s) is (are) doing business as DIVIA EQUIPMENT REPAIR, 9024 Noble Ave , North Hills , CA 91343. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Fernando Valdivia . The statement was filed with the County Clerk of Los Angeles on August 14, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222838 FIRST FILING.

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 9 The following person(s) is (are) doing business as USVN TRADITIONAL CULTURE, 4568 La Madera Ave , El Monte, CA 91732. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Emperor’s Circle of Shen Yun (CA), 4568 La Madera Ave , El Monte, CA 91732; Chris Lee, President. The statement was filed with the County Clerk of Los Angeles on August 14, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222835 FIRST FILING. The following person(s) is (are) doing business as TRACY AMSTER AND ASSOCIATES, 2231 N. Buena Vista St. , Burbank, CA 91504. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: T&B Investments (CA), 2231 N. Buena Vista St. , Burbank, CA 91504; Tracy Amster, CEO. The statement was filed with the County Clerk of Los Angeles on August 14, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017222836 FIRST FILING. The following person(s) is (are) doing business as DOG HAUS; DOG HAUS CANOGA PARK; DOG HAUS TOPANGA; DOG HAUS WOODLAND HILLS, 6501 Topanga Canyon Blvd , Woodland Hills, CA 91303. This business is conducted by a limited partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Canoga Topanga DH, LP (CA), 6501 Topanga Canyon Blvd , Woodland Hills, CA 91303; Von Raees, Partner. The statement was filed with the County Clerk of Los Angeles on August 14, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017217893 FIRST FILING. The following person(s) is (are) doing business as UNCLE TEA; JOYAN, 2550 E Amar Rd, Suite A8 , Lakewood, CA 91792. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Yide Corp (CA), 2550 E Amar Rd, Suite A8 , Lakewood, CA 91792; Yiyi Zhu, CEO. The statement was filed with the County Clerk of Los Angeles on August 9, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017224391 FIRST FILING. The following person(s) is (are) doing business as ELITE REJUVENATING & SURGICAL CENTER, 222 N Sunset Ave , West Covina, CA 91790. This business is conducted by a husband and wife. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2017. Signed: Jorge A Erazo; Edna Erazo. The statement was filed with the County Clerk of Los Angeles

on August 15, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017224538 FIRST FILING. The following person(s) is (are) doing business as MARTA’S BOUTIQUE AND SILVER SHOP, 14435 Sherman Way, Suite 104 , Van Nuys, CA 91405. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Marta Gomez Viloa; Juan B Vazquez Ortiz. The statement was filed with the County Clerk of Los Angeles on August 15, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017219826 FIRST FILING. The following person(s) is (are) doing business as HAIR BY KAI, 14708 Ventura Blvd, 2nd Floor, Unit 18 , Sherman Oaks, CA 91403. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Tatsuya Fujimoto. The statement was filed with the County Clerk of Los Angeles on August 10, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 ______________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-222137 The following person(s) is (are) doing business as: ALL GREEN LEAF, 4401 SANTA ANITA AVE SUITE #202, EL MONTE, CA 91731. Full name of registrant(s) is (are) SHOZO JIM OUCHI, 2709 DAWN RIDGE PL, WEST COVINA, CA 91792. This Business is conducted by: AN INDIVIDUAL. Signed; SHOZO JIM OUCHI. This statement was filed with the County Clerk of Los Angeles County on 08/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-223994 The following person(s) is (are) doing business as: AMERICAN DREAM LIMOUSINE; BEVERLY HILLS LIMO SERVICE\, 12712 BLOOMFIELD AVE UNIT 170, NORWALK, CA 90650 . Full name of registrant(s) is (are) ROB L. MACIEU, 12712 BLOOMFIELD AVE UNIT 170, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; ROB L. MACIEU. This statement was filed with the County Clerk of Los Angeles County on 08/15/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2009. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Ficti-


10

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

tious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-220757 The following person(s) is (are) doing business as: ASAP MAINTENANCE, 539 PERTH AV., LA PUENTE, CA 91744 . Full name of registrant(s) is (are) WILLIAM MANUEL MADARIAGA ROSALES, 539 PERTH AV., LA PUENTE, CA 91744. This Business is conducted by: AN INDIVIDUAL. Signed; WILLIAM MANUEL MADARIAGA ROSALES. This statement was filed with the County Clerk of Los Angeles County on 08/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-227663 The following person(s) is (are) doing business as: BOULEVARD AUTO PARTS, 5545 WOOGRUFF AVE 494, LAKEWOOD, CA 90713 . Full name of registrant(s) is (are) MOHAMAD AHMAD ELLOUBANI, 13337 SOUTH ST. 615, CERRITOS, CA 90703. This Business is conducted by: AN INDIVIDUAL. Signed; MOHAMAD AHMAD ELLOUBANI. This statement was filed with the County Clerk of Los Angeles County on 08/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-224312 The following person(s) is (are) doing business as: BUNDY JAMES CONSULTING, 1037 CAROB WAY C, MONTEBELLO, CA 90604 . Full name of registrant(s) is (are) MARTIN RAMIREZ, 1037 CAROB WAY C, MONTEBELLO, CA 90640. This Business is conducted by: AN INDIVIDUAL. Signed; MARTIN RAMIREZ. This statement was filed with the County Clerk of Los Angeles County on 08/15/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-225736 The following person(s) is (are) doing business as: CABO AUTO GROUP, 12340 FIRESTONE BLVD SUITE #6, NORWALK, CA 90650 . Full name of registrant(s) is (are) MIGUEL BERBEYER JR, 13229 EASTBROOK AVE, DOWNEY, CA 90242. This Business is conducted by: AN INDIVIDUAL. Signed; MIGUEL BERBEYER JR. This statement was filed with the County Clerk of Los Angeles County on 08/16/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-227425 The following person(s) is (are) doing business as: CURB NUMBER-

ING SERVICE, 10608 SOLO ST, NORWALK, CA 90650 . Full name of registrant(s) is (are) JAVIER COVARRUBIAS JR, 10608 SOLO ST, NORWALK, CA 90650. This Business is conducted by: AN INDIVIDUAL. Signed; JAVIER COVARRUBIAS JR. This statement was filed with the County Clerk of Los Angeles County on 08/17/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-222790 The following person(s) is (are) doing business as: DEEP IBROWS THREADNG SALON, 5097 E. FLORENCE AVE. #C, BELL, CA 90201 .MAILING ADDRESS; 18310 HEATHER LANE, ARTESIA, CA 90701. Full name of registrant(s) is (are) FNU JAIDEEP, 18310 HEATHER LN, ARTESIA, CA 90701. This Business is conducted by: AN INDIVIDUAL. Signed; FNU JAIDEEP. This statement was filed with the County Clerk of Los Angeles County on 08/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-221780 The following person(s) is (are) doing business as: FDC SOLUTIONS, 11519 205TH ST, LAKEWOOD, CA 90715 . Full name of registrant(s) is (are) FRANCISCO D CAMACHO, 11519 205TH ST, LAKEWOOD, CA 90715. This Business is conducted by: AN INDIVIDUAL. Signed; FRANCISCO D CAMACHO. This statement was filed with the County Clerk of Los Angeles County on 08/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-221615 The following person(s) is (are) doing business as: FLOATING TIME, 19223 COLIMA ROAD #801, ROWLAND HEIGHTS, CA 91748 . Full name of registrant(s) is (are) YIJIA MA, 19223 COLIMA ROAD #801, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: AN INDIVIDUAL. Signed; YIJIA MA. This statement was filed with the County Clerk of Los Angeles County on 08/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-222768 The following person(s) is (are) doing business as: J. J. SHINE; J.J. LUX, 20049 EMERAL MEADOW, WALNUT, CA 91789 . Full name of registrant(s) is (are) SARA JAMES, 20049 ENERALD MEADOW, WALNUT, CA 91789. This Business is conducted by: AN INDIVIDUAL. Signed; SARA JAMES. This statement was filed with the County Clerk of Los Angeles County on 08/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years

legals

from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-220813 The following person(s) is (are) doing business as: MARQUEZ RESTAURANT, 13226 ROSECRANS AVE, NORWALK, CA 90650 . Full name of registrant(s) is (are) DON’S NORWALK RESTAURANT LLC, 13226 ROSECRANS AVE, NORWALK, CA 90650. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; DONACIANO MACIAS. This statement was filed with the County Clerk of Los Angeles County on 08/11/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-225754 The following person(s) is (are) doing business as: MEI LI CHU FANG USA, 18249 E VALLEY BLVD, LA PUENTE, CA 91744 . Full name of registrant(s) is (are) TOHKIN FOOD (USA) LLC, 18249 E VALLEY BLVD, LA PUENTE, CA 91744. This Business is conducted by: A LIMITED LIABILITY COMPANY. Signed; KAN ZHANG. This statement was filed with the County Clerk of Los Angeles County on 08/16/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-224639 The following person(s) is (are) doing business as: MOKA MON CHERI CAFÉ’ ET GATERIE; MOKA HONIE’S COFFEE AND SWEET TREATS, 411 W CALDWELL STREET, COMPTON, CA 90220 . Full name of registrant(s) is (are) TRACY BELL-MOULTRIE, 411 W CALDWELL STREET, COMPTON, CA 90220; ANTHONY MOULTRIE, 411 W CALDWELL STREET, COMPTON, CA 90220. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; TRACY BELL-MOULTRIE. This statement was filed with the County Clerk of Los Angeles County on 08/15/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-222751 The following person(s) is (are) doing business as: NEW CONSTRUCTION, 2608 OSTROM AVE, LONG BEACH, CA 90815 . Full name of registrant(s) is (are) NELSON EARL WESCOTT III, 2608 OSTROM AVE., LONG BEACH, CA 90815. This Business is conducted by: AN INDIVIDUAL. Signed; NELSON EARL WESCOTT III. This statement was filed with the County Clerk of Los Angeles County on 08/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC

Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-222901 The following person(s) is (are) doing business as: OAXACAS FLAME, 1500 HILLHURST AVE, LOS ANGELES, CA 90027 .MAILING ADDRESS; 3431 ¼ SALE PL, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) CELSO PEREZ-MARTINEZ, 1500 HULLHURST AVE, LOS ANGELES, CA 90027. This Business is conducted by: AN INDIVIDUAL. Signed; VANESSA E GOMEZ. This statement was filed with the County Clerk of Los Angeles County on 08/14/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-225724 The following person(s) is (are) doing business as: PURETOUCH CHIROPRACCTIC; EAGLE ROCK CHIROPRACTIC; SUNWOOD CHIROPRACTIC, 13746 VICTORY BLVD STE 201, VAN NUYS, CA 91401 . Full name of registrant(s) is (are) DON WRIGHT CHIROPRACTIC AND REHABILITATION CENTER, INC., 13746 VICTORY BLVD STE 201, VAN NUYS, CA 91401. This Business is conducted by: A CORPORATION. Signed; JOSELITO SAPIANDANTE. This statement was filed with the County Clerk of Los Angeles County on 08/16/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-225675 The following person(s) is (are) doing business as: RUSH LIGHTING, 4445 HUNTINGTON DRIVE SOUTH, LOS ANGELES, CA 90032 .MAILING ADDRESS; 3721 N FIGUEROA STREET, LOS ANGELES, CA 90065 Full name of registrant(s) is (are) ROXANNA LYNN STROSKA, 3721 N FIGUEROA STREET, LOS ANGELES, CA 90065. This Business is conducted by: AN INDIVIDUAL. Signed; ROXANNA LYNN STROSKA. This statement was filed with the County Clerk of Los Angeles County on 08/16/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-225618 The following person(s) is (are) doing business as: SUMMER MAY CAREGIVING SERVICES, 1358 JACARANDA CIRLE, ARCADIA, CA 91006 . Full name of registrant(s) is (are) EVELYN SIGUIN, 1358 JACARANDA CIRLE, ARCADIA, CA 91006. This Business is conducted by: AN INDIVIDUAL. Signed; EVELYN SIGUIN. This statement was filed with the County Clerk of Los Angeles County on 08/16/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-225381 The following person(s) is (are) doing business as: THE REPUBLIC ENTERPRISE, 3768 MARBER AVE,

BeaconMediaNews.com LONG BEACH, CA 90808 . Full name of registrant(s) is (are) JOHN BROADWAY, 3768 MARBER AVE, LONG BEACH, CA 90808. This Business is conducted by: AN INDIVIDUAL. Signed; JOHN BROADWAY. This statement was filed with the County Clerk of Los Angeles County on 08/16/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: AUG 28, SEP 4, 11, 18, 2017

STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME 2017210520 The following person(s) has/have withdrawn as a general partner(s) from the partnership operating under the fictitious business name of DEUXSENSE, located at 1124 E CHESTNUT ST APT 41, GLENDALE, CA 91205. The fictitious business name statement for the partnership was filed on: OCTOBER 20, 2016 in the County of Los Angeles. Original File No: 2016257004. The full name(s) and residence of the person(s) withdrawing as a partner: ANASHEH NAZARIAN, 2146 N. FERDERIC ST, BURBANK, CA 91504. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANASHEH NAZARIAN, PARTNER. This statement was filed with the County Clerk of Los Angeles County on 08/03/2017. Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA379329. FICTITIOUS BUSINESS NAME STATEMENT 2017213351 The following person(s) is/are doing business as: DOUGLAS STANTON ARCHITECTS, 4114 S NORTON AVE, LOS ANGELES, CA 90008. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WILLIAM DOUGLAS STANTON, 4114 S NORTON AVE, LOS ANGELES, CA 90008. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIAM DOUGLAS STANTON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/04/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA380706. FICTITIOUS BUSINESS NAME STATEMENT 2017217698 The following person(s) is/are doing business as: 1. OLGA KARAVAYEVA FITNESS, 2. BODY BY OLGA, 12840 MOORPARK ST #211, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: OLGA KARAVAYEVA, 12840 MOORPARK ST. APT. #211, STUDIO CITY, CA 91604. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: OLGA KARAVAYEVA, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/09/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA382092. FICTITIOUS BUSINESS NAME STATEMENT 2017217700 The following person(s) is/are doing business as: 1. PAVLO PRONTENKO FITNESS, 2. PRONTENKO TEAM, 12840 MOORPARK ST. #211, STUDIO CITY, CA 91604. Mailing address if different: N/A. The full name(s) of

registrant(s) is/are: PAVLO PRONTENKO, 12840 MOORPARK ST. APT. #211, STUDIO CITY, CA 91604. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PAVLO PRONTENKO, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/09/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA382093. FICTITIOUS BUSINESS NAME STATEMENT 2017217986 The following person(s) is/are doing business as: DOWNEY MASTER CHORALE, 10001 W FRONTAGE RD #194, SOUTH GATE, CA 90280. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PASADENA REPERTORY SINGERS, 10001 W FRONTAGE RD #194, SOUTH GATE, CA 90280 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARGARET ZELENY, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/09/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA382178. FICTITIOUS BUSINESS NAME STATEMENT 2017216487 The following person(s) is/are doing business as: IMAGE H. BEAUTY SALON, 5902 WASHINGTON BLVD, CITY OF COMMERCE, CA 90040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JUAN FRANCISCO HERNANDEZ DE LA CRUZ, 2042 CHERRY AVE APT C, SIGNAL HILL, CA 90755. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JUAN FRANCISCO HERNANDEZ DE LA CRUZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/08/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA383627. FICTITIOUS BUSINESS NAME STATEMENT 2017230231 The following person(s) is/are doing business as: FIRST AUTO DISMANTLING, 13165 E VALLEY BLVD, LA PUENTE, CA 91746. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SL5A INC., 13165 E VALLEY BLVD, LA PUENTE, CA 91746 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SAMMY LIM, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/21/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code).


legals

HLRMedia.com Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA387637. FICTITIOUS BUSINESS NAME STATEMENT 2017230881 The following person(s) is/are doing business as: GERMAN AUTO CENTER, 13209 PARAMOUNT BLVD., SOUTH GATE, CA 90280. Mailing address if different: N/A. Articles of Incorporation or Organization Number: C4026449. The full name(s) of registrant(s) is/are: EUROPEAN UNLIMITED CENTER AND CLASSIC CARS INC, 13209 PARAMOUNT BLVD., SOUTH GATE, CA 90280 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HAMID ABOSSEDGH, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/17/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/22/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA387822. FICTITIOUS BUSINESS NAME STATEMENT 2017231034 The following person(s) is/are doing business as: CANYON DESIGN GROUP, 4929 WILSHIRE BLVD. SUITE 500, LOS ANGELES, CA 90010. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 2795059. The full name(s) of registrant(s) is/ are: CANYON INC, 4929 WILSHIRE BLVD. SUITE 500, LOS ANGELES, CA 90010. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EILEEN BROWN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/22/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA387857. FICTITIOUS BUSINESS NAME STATEMENT 2017231826 The following person(s) is/are doing business as: FABULOUS CLEANING SERVICE, 1231 S. MYRTLE AVE. #A, INGLEWOOD, CA 90301. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTONIA ORTEGA, 1231 MYRTLE AVE #A, INGLEWOOD, CA 90301. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANTONIA ORTEGA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/22/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA388038. FICTITIOUS BUSINESS NAME STATEMENT 2017231909 The following person(s) is/are doing business as: MALDOS WHOLESALES, 1937W 145TH ST, GARDENA, CA 90249. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JONATHAN MALDONADO, 1937W 145TH ST, GARDENA, CA 90249. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JONATHAN MALDONADO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County

on (Date) 08/22/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 08/28/2017, 09/04/2017, 09/11/2017, 09/18/2017. ARCADIA WEEKLY. AAA388049. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017230278 FIRST FILING. The following person(s) is (are) doing business as FUNKY FRESH STUDIOS; CASH MONEY WHOLESALE, 4603 Encinas Drive , La Canada Flintridge, CA 91011. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2017. Signed: Arnold Investments (CA), 4603 Encinas Drive , La Canada Flintridge, CA 91011; Jeremiah Arnold, President. The statement was filed with the County Clerk of Los Angeles on August 21, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FIRST FILING. The following person(s) is (are) doing business as UPTOWN AREIAL SOLUTIONS, 5577 Pioneet Blvd, Unit 22 , Whittier, CA 90601. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 1, 2017. Signed: Guillermo Gonzalez. The statement was filed with the County Clerk of Los Angeles on July 17, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Temple City Tribune July 20, 2017, July 27, 2017, August 3, 2017, August 10, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017201404 FIRST FILING. The following person(s) is (are) doing business as ELITE NAIL BAR , 19028 Norwalk Blvd. , Arteisa , CA 90701. This business is conducted by a husband and wife. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Thao Nguyen ; Bao Nguyen . The statement was filed with the County Clerk of Los Angeles on July 27, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017215490 FIRST FILING. The following person(s) is (are) doing business as THE ART OF BURGERS , 11629 Vally Blvd. , El Monte , CA 91732. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Art’s Burgers INC. (CA), 11629 Vally Blvd. , El Monte , CA 91732; Arthur Glenn Meier JR. , President . The statement was filed with the County Clerk of Los Angeles on August 7, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017223026 FIRST FILING. The following person(s) is (are) doing business as RAYMONDS LIQUOR MARKET , 1010 S. Ramona St. , San Gabriel , CA 91776. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Raymonds Liquor Market (CA), 1010 S. Ramona St. , San Gabriel , CA 91776; Do Wan Kim , Managing Member . The statement was filed with the County Clerk of Los Angeles on August 14, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017231700 FIRST FILING. The following person(s) is (are) doing business as GOT EM PHOTOGRAPHY , 11208 Huston St. #5 , North Hollywood , CA 91606. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Arutyun Sargsyan . The statement was filed with the County Clerk of Los Angeles on August 22, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017202460 FIRST FILING. The following person(s) is (are) doing business as RENACER, 901 S. 6TH Ave. 144 , Haciendia Hights , CA 971745. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Ana Luisa Cuvas Gonzalez . The statement was filed with the County Clerk of Los Angeles on July 28, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20172242556 FIRST FILING. The following person(s) is (are) doing business as BUDDA BELLY MODERN KITCHEN , 39 W. Main St. , Alhambra , CA 91801. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: America Trans-Pacific International Group INC. (CA), 39 W. Main St. , Alhambra , CA 91801; Hongwei JI, CEO. The statement was filed with the County Clerk of Los Angeles on August 15, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 ___________________________ FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-231684 The following person(s) is (are) doing business as: 21ST CENTURY EDUCATORS TEAM, 10812 MOLETTE ST., NORWALK, CA 90650. MAILING ADDRESS; 11331 EAST 183RD ST #247, CERRITOS, CA 90703. Full name of registrant(s) is (are) LIBY POTESTADES EDUARTE, 10812 MOLETTE ST., NORWALK, CA 90650. This Busi-

ness is conducted by: AN INDIVIDUAL. Signed; LIBY POTESTADES EDUARTE. This statement was filed with the County Clerk of Los Angeles County on 08/22/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-229286 The following person(s) is (are) doing business as: ANGELS DONUTS, 1907 E CARSON ST, LONG BEACH, CA 90807. Full name of registrant(s) is (are) SOPHEA SAN, 1907 E CARSON ST, LONG BEACH, CA 90807. This Business is conducted by: AN INDIVIDUAL. Signed; SOPHEA SAN. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-235529 The following person(s) is (are) doing business as: CALOVECO., 14927 INDIANA AVE, PARAMOUNT, CA 90723. MAILING ADDRESS; 4067 HARDWICK ST SUITE 118, LAKEWOOD, CA 90712. Full name of registrant(s) is (are) TALEIAH NICOLE TODD-HILL, 14927 INDIANA AVE, PARAMOUNT, CA 90723. This Business is conducted by: AN INDIVIDUAL. Signed; TALEIAH NICOLE TODD-HILL. This statement was filed with the County Clerk of Los Angeles County on 08/24/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-228857 The following person(s) is (are) doing business as: CHATEAU DE L’AMOUR, 8140 2ND ST, DOWNEY, CA 90241. Full name of registrant(s) is (are) KARINA VELIZ, 8140 2ND ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; KARINA VELIZ. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-228853 The following person(s) is (are) doing business as: COQUETA LA DIVA, 8138 2ND ST, DOWNEY, CA 90241. Full name of registrant(s) is (are) KARINA VELIZ, 8138 2ND ST, DOWNEY, CA 90241. This Business is conducted by: AN INDIVIDUAL. Signed; KARINA VELIZ. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 11 Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-229381 The following person(s) is (are) doing business as: DOLLY REALTY, 2510 HUNTINGTON DR., SAN MARINO, CA 91108. Full name of registrant(s) is (are) J.J. S&D INC., 2510 HUNTINGTON DR., SAN MARINO, CA 91108. This Business is conducted by: A CORPORATION. Signed; DOLLY YAU. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-229091 The following person(s) is (are) doing business as: EL CUBANO PREMIUM CIGAR, 2279 CALLE MARGARITA, SAN DIMAS, CA 91773. Full name of registrant(s) is (are) PABLO E JUNCO, 2279 CALLE MARGARITA, CA 91773. This Business is conducted by: AN INDIVIDUAL. Signed; PABLO JUNCO. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2008. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-232122 The following person(s) is (are) doing business as: K & K FIRSTONE, 5015 TYLER AVE, UNIT P, TEMPLE CITY, CA 91780. Full name of registrant(s) is (are) RAINBOW EXPORTS, INC, 5015 TYLER AVE P, CA 91780. This Business is conducted by: A CORPORATION. Signed; RAFAEL CHAN. This statement was filed with the County Clerk of Los Angeles County on 08/22/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2010. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-229771 The following person(s) is (are) doing business as: K-AGENCY, 410 S HOBART BLVD 321, LOS ANGELES, CA 90020. Full name of registrant(s) is (are) NANHYANG KIM, 410 S HOBART BLVD 321, LOS ANGELES, CA 90020. This Business is conducted by: AN INDIVIDUAL. Signed; NANHYANG KIM. This statement was filed with the County Clerk of Los Angeles County on 08/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 06/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-231786 The following person(s) is (are) doing business as: M & S POWER SWEEPING SERVICE, 5912 ADELE AVE, WHITTIER, CA 90606. Full name of registrant(s) is (are) MICHAEL LEDIAEV, 5912 ADELE AVE, WHITTIER, CA 90606. This Business is conducted by: AN INDIVIDUAL. Signed; MICHAEL LEDIAEV. This statement was filed with the County Clerk of Los Angeles County on 08/22/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2008. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the

office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-232016 The following person(s) is (are) doing business as: MULTISTYLE FASHION, 1032 S OLIVE AVE APT C, ALHAMBRA, CA 91803. Full name of registrant(s) is (are) RAGING WEARING INC, 1032 S OLIVE AVE APT C, ALHAMBRA, CA 91803. This Business is conducted by: A CORPORATION. Signed; QINGBO ZHOU. This statement was filed with the County Clerk of Los Angeles County on 08/22/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-233104 The following person(s) is (are) doing business as: NURSE MINDED, 3219 ARBOR VITAE STREET APT #4, INGLEWOOD, CA 90305. Full name of registrant(s) is (are) TIA J. BULLEN, 3219 ARBOR VITAE STREET APT #4, INGLEWOOD, CA 90305 . This Business is conducted by: AN INDIVIDUAL. Signed; TIA J. BULLEN. This statement was filed with the County Clerk of Los Angeles County on 08/23/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-228805 The following person(s) is (are) doing business as: P & R CONSTRUCTION, 5107 SCOTT ST., TORRANCE, CA 90503. Full name of registrant(s) is (are) ROBERT PEREZ, 5107 SCOTT ST., TORRANCE, CA 90605. This Business is conducted by: AN INDIVIDUAL. Signed; ROBERT PEREZ. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2008. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-229376 The following person(s) is (are) doing business as: PHI HOO CO., 14514 FAIRGROVE AVE., LA PUENTE, CA 91744. MAILING ADDRESS; 410 E. NEWMARK AVE. #C, MONTEREY PARK, CA 91755. Full name of registrant(s) is (are) FEIHU HAN, 410 E. NEWMARK AVE. #C, MONTEREY PARK, CA 91755. This Business is conducted by: AN INDIVIDUAL. Signed; FEIHU HAN. This statement was filed with the County Clerk of Los Angeles County on 08/18/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-230725 The following person(s) is (are) doing business as: PIZZA PLACE CALIFORNIA, 303 S MISSION DR, SAN GABRIEL, CA 91776. Full name of


12

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

registrant(s) is (are) TERRI HAN HAN NG, 2908 ASHMONT AVE, ARCADIA, CA 91006; TOBEY LEUNG, 3407 GREENDALE AVE, ROSEMEAD, CA 91770. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; TERRI HAN HAN NG. This statement was filed with the County Clerk of Los Angeles County on 08/21/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-233193 The following person(s) is (are) doing business as: QUICKLY TEA SHOP, 19745 COLIMA RD, ROWLAND HEIGHTS, CA 91748. Full name of registrant(s) is (are) GOOD TEA, INC., 19745 COLIMA RD, ROWLAND HEIGHTS, CA 91748. This Business is conducted by: A CORPORATION. Signed; YEN LIANG WU. This statement was filed with the County Clerk of Los Angeles County on 08/23/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 07/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-231592 The following person(s) is (are) doing business as: RAMOS FENCE CO., 1550 LAUREL AVE APT #B, POMONA, CA 91768. Full name of registrant(s) is (are) ANDRES RAMOS MARTINEZ, 1550 LAUREL AVE APT #B, POMONA, CA 91768; FERNANDO RAMOS MARTINEZ, 1550 LAUREL AVE APT #B, POMONA, CA 91768. This Business is conducted by: A GENERAL PARTNERSHIP. Signed; ANDRES RAMOS MARTINEZ. This statement was filed with the County Clerk of Los Angeles County on 08/22/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-233723 The following person(s) is (are) doing business as: REGALO DE LA SANTA MUERTE; TEMPLO DE LA SANTISIMA MUERTE, 7602 PACIFIC BLVD, HUNTINGTON PARK, CA 90255. Full name of registrant(s) is (are) LUSILA HERNANDEZ VEGA, 7602 PACIFIC BLVD, HUNTINGTON PARK, CA 90255. This Business is conducted by: AN INDIVIDUAL. Signed; LUSILA HERNANDEZ VEGA. This statement was filed with the County Clerk of Los Angeles County on 08/23/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-231332 The following person(s) is (are) doing business as: SOULFUL TOUCH HOSPICE CARE, 8592 E. VILLAGE LN, ROSEMEAD, CA 91770. Full name of registrant(s) is (are) HENRY HUIFONG CHAN, 8592 E. VILLAGE LN, ROSEMEAD, CA 91770. This Business is conducted by: AN INDIVIDUAL. Signed; HENRY HUIFONG CHAN. This statement was filed with the County Clerk of Los Angeles County on 08/22/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County

Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT File No. 2017-233205 The following person(s) is (are) doing business as: WPG REALTY & LENDING GROUP, 1759 GARLAND ST, POMONA, CA 91766. MAILING ADDRESS; 1142 S. DIAMOND BAR BLVD #953, DIAMOND BAR, CA 91765. Full name of registrant(s) is (are) STEVEN DARA WONG, 1142 S. DIAMOND BAR BLVD #953, DIAMOND BAR, CA 91765. This Business is conducted by: AN INDIVIDUAL. Signed; STEVEN DARA WONG. This statement was filed with the County Clerk of Los Angeles County on 08/23/2017. The registrant(s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/2017. NOTICE- This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See section 14411 et seq. Business and Professions Code) Publish: Monrovia Weekly/JDC Dates Pub: SEP 4, 11, 18, 25, 2017

FICTITIOUS BUSINESS NAME STATEMENT 2017217659 The following person(s) is/are doing business as: BOOM BOX LIBRARY, 211 W. PALM AVE, BURBANK, CA 91502. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BOOM BOX POST, INC., 211 W. PALM AVE, BURBANK, CA 91502 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JEFFREY SHIFFMAN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/09/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA383158. FICTITIOUS BUSINESS NAME STATEMENT 2017226815 The following person(s) is/are doing business as: SHERMAN WAY PHARMACY, 15333 SHERMAN WAY UNIT C, VAN NUYS, CA 91406. Mailing address if different: 711 E. ANGELENO AVE UNIT 104, BURBANK, CA 91501. Articles of Incorporation or Organization Number: 3939938. The full name(s) of registrant(s) is/ are: ST MARY PHARMACEUTICAL CORP, 711 E. ANGELENO AVE UNIT 104, BURBANK, CA 91501 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIO HANNA, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/17/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA385541. FICTITIOUS BUSINESS NAME STATEMENT 2017227562 The following person(s) is/are doing business as: THE CAFFEINATED CLOUD, 12124 OHIO AVENUE, LOS ANGELES, CA 90025. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JEFF GREEN, 12124 OHIO AVENUE, LOS ANGELES, CA 90025 (State of Incorporation/ Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a

legals

crime.) Signed: JEFF GREEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/17/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA385623. FICTITIOUS BUSINESS NAME STATEMENT 2017229296 The following person(s) is/are doing business as: GOODCLEAN, 1035 S SERRANO AVE #5, LOS ANGELES, CA 90006. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: REY DOLORES-DIAZ, 1035 S SERRANO AVE #5, LOS ANGELES, CA 90006. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: REY DOLORES-DIAZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/18/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA385980.

FICTITIOUS BUSINESS NAME STATEMENT 2017231270 The following person(s) is/are doing business as: PATIYA MARKET, 24325 ARCADIA ST, NEWHALL, CA 91321. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EMILY KAMBURUPITIYA, 24325 ARCADIA ST, NEWHALL, CA 91321. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: EMILY KAMBURUPITIYA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/22/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA387897. FICTITIOUS BUSINESS NAME STATEMENT 2017237210 The following person(s) is/are doing business as: AVID IMPRESSIONS, 1321 MEMPHIS CT, POMONA, CA 91768. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: STEVE CHAVEZ, 1321 MEMPHIS CT, POMONA, CA 91768, ANGELA MAH CHAVEZ, 1321 MEMPHIS CT, POMONA, CA 91768. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: STEVE CHAVEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA388862. FICTITIOUS BUSINESS NAME STATEMENT 2017237263 The following person(s) is/are doing business as: ATB TRANS, 121 S. MANHATTAN PL. #201, LOS ANGELES, CA 90004. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZANATULKHUUR BOLDBAATAR, 121 S. MANHATTAN PL. #201, LOS ANGELES, CA 90004.

BeaconMediaNews.com

This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ZANATULKHUUR BOLDBAATAR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA388868. FICTITIOUS BUSINESS NAME STATEMENT 2017238778 The following person(s) is/are doing business as: MKG PUBLIC RELATIONS, 4572 VIA MARINA, APT 310, MARINA DEL REY, CA 90292. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MIRANDA GOODING, 4572 VIA MARINA, APT 310, MARINA DEL REY, CA 90292. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MIRANDA GOODING, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA389089. FICTITIOUS BUSINESS NAME STATEMENT 2017245378 The following person(s) is/are doing business as: OROZCO BOYS, 13212 STANBRIDGE AVE, DOWNEY, CA 90242. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTHONY G OROZCO, 13212 STANBRIDGE AVE, DOWNEY, CA 90242. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANTHONY G OROZCO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2017. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code).

Publish: 09/04/2017, 09/11/2017, 09/18/2017, 09/25/2017. ARCADIA WEEKLY. AAA391388. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017231569 FIRST FILING. The following person(s) is (are) doing business as BLOSSOM L.A, 1307 Close St. , Whittier , CA 90605. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Rouio Rauda Mendias ; Hisela Beatriz Rauda . The statement was filed with the County Clerk of Los Angeles on August 22, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017245439 FIRST FILING. The following person(s) is (are) doing business as VELO INTERNATIONAL LIAISON OFFICE , 6357 N. Muscatle Ave. , San Gabriel , CA 91775 . This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Prithviraj Arthur . The statement was filed with the County Clerk of Los Angeles on August 31, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017244942 FIRST FILING. The following person(s) is (are) doing business as SOCAL COMMERCIAL DOOR SYSTEM , 1748 S. Conlon Ave. , West Covina , CA 91790. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aubrey Construction INC. (CA), 1748 S. Conlon Ave. , West Covina , CA 91790; Agustin Mendoza , President . The statement was filed with the County Clerk of Los Angeles on August 31, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017236494 FIRST FILING. The following person(s) is (are) doing business as UOK YTANSPORTATION; UOK ENTERPRISE, 5723 Sultana Ave , Temple City, CA 91780. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Wai Shan Kwong. The statement was filed with the County Clerk of Los Angeles on August 24, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017214776 FIRST FILING. The following person(s) is (are) doing business as BUDDYS GARAGE AUTO REPAIR, 3935 Main Ave , Baldwin Park, CA 91706. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Omar Silva Banuelos. The statement was filed with the County Clerk of Los Angeles on August 7, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2017240652 FIRST FILING. The following person(s) is (are) doing business as SEVANA S INS AND FIN SVCS, 1701 W Burbank Blvd, Suite 204 , Burbank, CA 91506. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2017. Signed: Sevana Soulkhian. The statement was filed with the County Clerk of Los Angeles on August 29, 2017. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017

Starting a New Business? Start it off RIGHT and file your D.B.A.

Online

www.filedba.com


legals

HLRMedia.com

Starting a new business? Go to filedba.com Glendale City Notices NOTICE OF ADOPTION OF ORDINANCE On August 22, 2017, the Council of the City of Glendale, California adopted Ordinance No. 5904, entitled "AN ORDINANCE OF THE COUNCIL OF THE CITY OF GLENDALE, AMENDING SECTION 2.36.010 OF THE GLENDALE MUNICIPAL CODE, 1995, AND ORDINANCE NO. 5604 PERTAINING TO THE LIMIT OF TERMS OF MEMBERS OF THE CITY’S BOARDS AND COMMISSIONS”. A copy of said Ordinance is on file and available for public inspection in the office of the City Clerk. In substance, this Ordinance established a limit of three (3) four-year terms for members of the City’s boards and commissions, including the Civil Service Commission. The Ordinance will also eliminate the prior exception which permitted Council members to appoint an individual board or commission member beyond two terms if the Council deems it to be in the City’s best interest, or if there were no other person to serve in the roll. The Ordinance also defines a “term” to include service of 24 months or more, and clarifies that a term of less than 24 months constitutes a terms regardless of whether it was delayed as opposed to a resignation or removal. Ardashes Kassakhian City Clerk of the City of Glendale Publish September 4, 2017 GLENDALE INDEPENDENT

Probate Notices NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTOINETTE MARIE WARD aka ANTOINETTE M. WARD aka ANTOINETTE WARD aka ANTOINETTE M. GENNUSO aka ANTOINETTE GENNUSO Case No. 17AVPB00281

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANTOINETTE MARIE WARD aka ANTOINETTE M. WARD aka ANTOINETTE WARD aka ANTOINETTE M. GENNUSO aka ANTOINETTE GENNUSO A PETITION FOR PROBATE has been filed by George A. Gennuso in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that George A. Gennuso be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Oct. 5, 2017 at 10:30 AM in Dept. No. A-12 locat-ed at 42011 4TH ST WEST, LANCASTER CA 93534. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-sentative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal

of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: KEVIN L VON TUNGELN ESQ SBN 157713 THOMPSON VON TUNGELN APC 857 W LANCASTER BLVD LANCASTER CA 93534 CN941010 WARD Aug 28,31, Sep 4, 2017 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHRISTOPHER E. MORLEY Case No. 17STPB07629

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHRISTOPHER E. MORLEY A PETITION FOR PROBATE has been filed by Edward B. Morley in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Edward B. Morley be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administra-tion of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 22, 2017 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-sentative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition

or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: WILBUR GIN ESQ SBN 93826 EDWARDS ASHTON AND GIN LLP 100 W BROADWAY STE 860 GLENDALE CA 91210-1202 CN941016 MORLEY Aug 28,31, Sep 4, 2017 BURBANK INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF LUPE CORTEZ Case No. 17STPB02548

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LUPE CORTEZ A PETITION FOR PROBATE has been filed by Richard Cortez and Lucille Cortez in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Richard Cortez and Lucille Cortez be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration author-ity will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 22, 2017 at 8:30 AM in Dept. No. 99 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative ap-pointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: ELIZABETH APODACA ESQ SBN 220578 MY ATTORNEY LA 13601 WHITTIER BLVD STE 101 WHITTIER CA 90605 CN940711 CORTEZ Aug 31, Sep 4,7, 2017 BALDWIN PARK PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF KENNETH YUNG LAN Case No. 17STPB07745

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of KENNETH YUNG LAN A PETITION FOR PROBATE has been filed by Jingfang Lan in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Jingfang Lan be appointed as personal representative to administer the estate of the decedent. THE PETITION requests au-

thority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 28, 2017 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Jingfang Lan JINGFANG LAN 1121 S EL MOLINO ST ALHAMBRA CA 91801 CN940937 LAN Aug 31, Sep 4,7, 2017 ALHAMBRA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF WILLIAM H. STEVENSON, JR. Case No. 17STPB06773

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILLIAM H. STEVENSON, JR. A PETITION FOR PROBATE has been filed by Robert C. Lamborn and Donna Ziegler in the Superior Court of California, Coun-ty of LOS ANGELES. THE PETITION FOR PROBATE requests that Robert C. Lamborn and Donna Ziegler be appointed as personal representa-tive to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 25, 2017 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general per-

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 13 sonal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: GERALD A TOMSIC ESQ SBN 072960 LAW OFFICE OF GERALD A TOMSIC 135 SOUTH JACKSON STREET STE 200 GLENDALE CA 91205 CN941044 STEVENSON Sep 4,7,11, 2017 GLENDALE INDEPENDENT

NOTICE OF PETITION TO ADMINISTER ESTATE OF AGATA LENTINI Case No. 17STPB07796

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of AGATA LENTINI A PETITION FOR PROBATE has been filed by Cynthia Catalino in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Cynthia Catalino be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal rep-resentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 28, 2017 at 8:30 AM in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representa-tive, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the Califor-nia Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Cynthia Catalino CYNTHIA CATALINO ESQ CATALINO LAW 12121 WILSHIRE BLVD STE 1103 LOS ANGELES CA 90025 CN941045 LENTINI Sep 4,7,11, 2017 BURBANK INDEPENDENT

Public Notices ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Emily Megan Robbins FOR CHANGE OF NAME CASE NUMBER: ES021788 Superior Court of California, County of Los Angeles 300 E. Olive, Burbank, Ca 91502, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Emily M. Robbins filed a petition with this court for a decree changing names as follows: Present name a. Emily Megan Robbins to Proposed name Emily Megan Gonzalez-Alford 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 9/15/17 Time: 8:30AM Dept: A Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: August 10, 2017 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. August 14, 21, 28, September 4, 2017 BURBANK INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nareg Aghasatourian , Emily Berjik Boghoskhan FOR CHANGE OF NAME CASE NUMBER: ES020850 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, East District TO ALL INTERESTED PERSONS: 1. Petitioner Nareg Aghasatourian, Emily Berjik Boghoskhan filed a petition with this court for a decree changing names as follows: Present name a. Nareg Aghasatourian to Proposed name Nareg Agasi ; b. Emily Berjik Boghoskhan to Proposed name Emily Berjik Agasi 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 9/06/17 Time: 8:30AM Dept: D Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: GLENDALE INDEPENDENT DATED: July 28, 2017 DARREL MAVIS JUDGE OF THE SUPERIOR COURT Pub. August 3, 10, 17, 24, 2017 GLENDALE INDEPENDENT ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Carlos Enrique Flores FOR CHANGE OF NAME CASE NUMBER: BS169690 Superior Court of California, County of Los Angeles 111 North Hill Street, Los Angeles, Ca 90011, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Carlos Enrique Flores filed a petition with this court for a decree changing names as follows: Present name a. Carlos Enrique Flores to Proposed name Jovanii Dream Nez 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing NOTICE OF HEARING a. Date: 9/19/17 Time: 10:00AM Dept: 44 Room: 418 The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: May 19, 2017 Edward B. Moreton Jr. JUDGE OF THE SUPERIOR COURT Pub. August 21, 28, September 4, 11, 2017 WEST COVINA PRESS

NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 20th day of September 2017 at 11:30 A.M. the said property has been stored and which are located at LONG


14

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

BEACH SELF STORAGE, 1856 Cherry Ave, Long Beach, County of Los Angeles, State of California, the following: Account: Description Daongala Gibson: Books, Boxes, Totes Clifford Brown: Auto parts, Clothing, Luggage LaToya Lee: Boxes, Clothes, Luggage, Totes J C Fields: Boxes, Furniture, Ladder Bignoria E Cueva: Boxes, Bed frame, Totes, Mirror Bernard Townsel: Boxes, Electronics, Luggage, Fitness equip. Roxanne Ortiz: Furniture, Boxes, A/V racks Oscar L Rodriguez: Cook prep table, Linens, 5 chairs Scott J McFall: Art, Books, Boxes, Furniture, Luggage, Electronics Sri Johnson: Books, Boxes, Furniture, Luggage, Totes Neil Hooks: Boxes, Clothes, Totes, Bicycle Jeramey Swain: Stools, Luggage, Fitness equip. Anthony Hitchens: Boxes, Electronics, Fridge, Household items Iyesha Albear: Baby items, Toys, Water cooler Nicole McLendon: Electronics, Furniture, Toys, 2 bicycles, Monitors Jody Morris: Art, Boxes, Luggage, Paintings, Fan Donna Munoz: Appliances, Boxes, Clothes, Fitness equip. Lenarce Webb: Boxes, Electronics, Furniture, Computers, TV J C Fields: Boxes, Appliances Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated the September 4th and 11th 2017 Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Published on the 9/4/2017 and 9/11/2017 in the BELMONT BEACON NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding on the 20th day of September 2017 at 1:00 P.M., the said property has been stored and which are located at PASADENA SELF STORAGE, 1885 Locust St, Pasadena, County of Los Angeles, State of California, the following: Account: Description Ravall Torrence: Boxes, Furniture, Household items, Clothing, Tools Marcia A Talbert: Boxes, Decorations, Household items, Electronics Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Auction by StorageTreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012 Publish in THE PASADENA PRESS on the dates of September 4 & 11, 2017 NOTICE OF PUBLIC LIEN SALE Notice is hereby given that the undersigned intends to sell the property described below to enforce a lien imposed on said property under the California Self-Service Storage Facility Act (Business and Professions Code Section 21700-21716), Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned will sell at www.storagetreasures.com by competitive bidding ending on the 20th day of September 2017 at 2:30 P.M. Where said property has been stored and which are located at VICTORIA SELF STORAGE & RV CENTER, 12360 Baseline Rd, Rancho Cucamonga, County of San Bernardino, State of California, the following: Account: Description Avatar Construction Services: Boxes, Furniture, Lawmower, Contractor items Bernadette Barnes: Boxes, Electronics, Paintings, Music items, Toys Dakarai Green: Boxes, Luggage, Furniture, Fitness equip. Cindy Salinas: Appliances, Electronics, Furniture, Clothes Purchase must be paid in full at the time of purchase, cash only. All purchased items sold as is, where is, and must be removed within 24 hours of the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Company reserves the right to refuse any online bids. Dated the September 4th and 11th 2017 Auction by storagetreasures.com Phone: (855) 722-8853 nct 2324030 1017, 10/24/2012

Lien sale pursuant to Civil Code Section 3074 of the State of California, the following will be sold on September 12, 2017 at 12:00pm, at Victoria Self Storage & RV, located at 12360 Baseline Road, Rancho Cucamonga, CA, 91739 Terms: Cash Only 2011 GMC Box Truck w/ lift gate LIC: 8L99734 CA VIN: 4KDC4B1U03J803187 Smiley,Raymond A Upland Auction Ray Smiley/Upland Auction Teresa O’Brien’s Lien Service Reg#88990 Auctioneer: James O’Brien B/N 158525941 951-681-4113 Published in the SAN BERNARDINO PRESS on the dates of September 4th and September 11th 2017 NOTICE OF PUBLIC SALE PURSUANT TO THE CALIFORNIA SELF-SERVICE STORAGE FACILITY ACT (B & P CODE 21700 ET SEQ.) THE UNDERSIGNED WILL SELL AT PUBLIC AUCTION, ON September 28, 2017 THE PERSONAL PROPERTY INCLUDING BUT NOT LIMITED TO: FURNITURE, CLOTHING, TOOLS, AND/OR HOUSEHOLD ITEMS, COMPUTER, ELECTRICAL ITEMS, BABY ITEMS LOCATED AT: STORAGE ETC. - POMONA 863 TOWNE CENTER DRIVE POMONA CA 909-621-7466 TIME: 12:30 PM STORED BY THE FOLLOWING PERSONS: “Jennifer Nicole Bodnar” “Jesse Romero Rios” “Martha E Leon” “Jose Quinones” “Carlos D Jr Delgado” ALL SALES ARE SUBJECT TO PRIOR CANCELLATION TERMS, RULES, AND REGULATIONS AVAILABLE AT SALE DATED THIS SEPTEMBER 04, 2017 AND SEPTEMBER 11, 2017 AT STORAGE ETC PROPERTY MANAGEMENT LLC 2870 LOS FELIZ PLACE, LOS ANGELES, CA 90039, (323) 852-1400, 09/04/2017, 09/11/2017 published in the WEST COVINA PRESS

Trustee Notices NOTICE OF TRUSTEE’S SALE TS No. CA-15-657681-CL Order No.: 150018275-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/24/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): HENRY N. SUAREZ AND MARIA M. SUAREZ, HUSBAND AND WIFE AS JOINT TENANTS Recorded: 7/1/2005 as Instrument No. 05 1561808 of Official Records in the office of the Recorder of LOS ANGELES County, California; Date of Sale: 9/14/2017 at 9:00 AM Place of Sale: At the Doubletree Hotel Los Angeles-Norwalk, 13111 Sycamore Drive, Norwalk, CA 90650, in the Vineyard Ballroom Amount of unpaid balance and other charges: $362,704.77 The purported property address is: 655 ALEXANDER ST #3, GLENDALE, CA 91203 Assessor’s Parcel No.: 5638-011-043 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may

legals be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-657681-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-2802832 O r Login to: http://www.qualityloan. com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-657681-CL IDSPub #0130481 8/21/2017 8/28/2017 9/4/2017 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. 132546 Title No. 170159505 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/18/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/19/2017 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/25/2007, as Instrument No. 2007-0600471, in book xx, page xx, of Official Records in the office of the County Recorder of Riverside County, State of California, executed by Jesus Rocha Lazaro, a Married Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), In the front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 182-410-010-5. The street address and other common designation, if any, of the real property described above is purported to be: 6128 De La Vista, Jurupa Valley, CA 92509. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $382,624.04. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 8/22/2017 THE MORTGAGE LAW FIRM, PLC James Lewin/Authorized Signature 41689 Enterprise Circle North, Ste. 228, Temecula, CA 92590 (619) 465-8200. FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727. The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the

property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site -www.servicelinkASAP.com- for information regarding the sale of this property, using the file number assigned to this case: 132546. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4631255 08/28/2017, 09/04/2017, 09/11/2017 RIVERSIDE INDEPENDENT TSG No.: 8701709 TS No.: CA1700279428 FHA/VA/PMI No.: APN: 0635-631-32 Property Address: VACANT LAND SAN BERNARDINO, CA 92252 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/23/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/18/2017 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 02/04/2009, as Instrument No. 2009-0049756, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: T2HOLDINGS INC, A CALIFORNIA CORPORATION, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0635-631-32 The street address and other common designation, if any, of the real property described above is purported to be: VACANT LAND, SAN BERNARDINO, CA 92252 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $65,024.46. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been post-

BeaconMediaNews.com poned, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this Internet Web http://search.nationwideposting.com/propertySearchTerms. aspx, using the file number assigned to this case CA1700279428 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)9390772 NPP0314103 To: SAN BERNARDINO PRESS 08/28/2017, 09/04/2017, 09/11/2017 SAN BERNARDINO PRESS

made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 08-0013-11. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 8/18/2017 THE WOLF FIRM, A LAW CORPORATION 2955 Main Street, 2nd Floor Irvine, California 92614 Foreclosure Department (949) 720-9200 Sale Information Only: 916-939-0772 www.nationwideposting.com Susan Earnest, Foreclosure Officer PLEASE BE ADVISED THAT THE WOLF FIRM MAY BE ACTING AS A DEBT COLLECTOR, ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION YOU PROVIDE WILL BE USED FOR THAT PURPOSE. NPP0314777 To: PASADENA PRESS 08/28/2017, 09/04/2017, 09/11/2017 PASADENA PRESS

T.S. No. 08-0013-11 NOTICE OF TRUSTEE’S SALE NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED 注:本文件包 含一个信息摘要 참고사항: 본 첨부 문서 에 정보 요약서가 있습니다 NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACIÓN DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG TÀI LIỆU NÀY PLEASE NOTE THAT PURSUANT TO CIVIL CODE § 2923.3(d)(1) THE ABOVE STATEMENT IS REQUIRED TO APPEAR ON THIS DOCUMENT BUT PURSUANT TO CIVIL CODE § 2923.3(a) THE SUMMARY OF INFORMATION IS NOT REQUIRED TO BE RECORDED OR PUBLISHED AND THE SUMMARY OF INFORMATION NEED ONLY BE MAILED TO THE MORTGAGOR OR TRUSTOR. A copy of California Civil Code Section 2923.54 (SB 7) declaration is attached hereto and incorporated herein by reference. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/22/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: EDITA C. TAVERA, A SINGLE WOMAN Duly Appointed Trustee: THE WOLF FIRM, A LAW CORPORATION Recorded 1/3/2007 as Instrument No. 20070008306 in book ---, page --- of Official Records in the office of the Recorder of Los Angeles County, California, Street Address or other common designation of real property: 35 N RAYMOND AVENUE #410 PASADENA, CA 91103 A.P.N.: 5723023-051 Date of Sale: 9/28/2017 at 10:00 AM Place of Sale: Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766 Amount of unpaid balance and other charges: $1,256,202.01, estimated The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 20110015003508 Title Order No.: 110321506 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/16/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 03/22/2006 as Instrument No. 06 0609767 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: CATERINA HAIEK, AN UNMARRIED WOMAN, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 09/25/2017. TIME OF SALE: 11:00 AM. PLACE OF SALE: BY THE FOUNTAIN LOCATED AT 400 CIVIC CENTER PLAZA, POMONA, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be:1344 GRANDVIEW AVENUE, GLENDALE, CALIFORNIA 91201. APN#: 5628-007-013. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied,regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $791,034.87. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 20110015003508. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify


legals

HLRMedia.com postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/18/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4630849 08/28/2017, 09/04/2017, 09/11/2017 GLENDALE INDEPENDENT NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000006778492 Title Order No.: 730-1704597-70 FHA/VA/PMI No.: 0000000000000 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/18/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 02/25/2003 as Instrument No. 03 0535774 of official records in the office of the County Recorder of LOS ANGELES County, State of CALIFORNIA. EXECUTED BY: KAVEH G. VAHEDI, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/ CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/11/2017. TIME OF SALE: 11:00 AM. PLACE OF SALE: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 343 PIONEER DR 1501, GLENDALE, CALIFORNIA 91203. APN#: 5637-001203. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $328,661.63. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-758-8052 for information regarding the trustee’s sale or visit this Internet Web site www.homesearch.com for information regarding the sale of this property, using the file number assigned to this case 00000006778492. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR TRUSTEE SALE INFORMATION PLEASE CALL:XOME 800758-8052 www.homesearch.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 08/25/2017 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4631684 09/04/2017, 09/11/2017,

09/18/2017 GLENDALE INDEPENDENT T.S. No.: 9948-3142 TSG Order No.: 730-1704446-70 A.P.N.: 5665-003-033 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/01/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/28/2006 as Document No.: 20062622586, of Official Records in the office of the Recorder of Los Angeles County, California, executed by: HENRY SUH AND KATHRYN SUH, HUSBAND AND WIFE AS JOINT TENANTS , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the attached legal description. Sale Date & Time: 09/27/2017 at 11:00 AM Sale Location: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 The street address and other common designation, if any, of the real property described above is purported to be: 909 BRIARWOOD LN, GLENDALE, CA 91206 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,036,562.87 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site, www.homesearch.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-3142. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.homesearch. com or Call: (800) 758-8052. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. LEGAL DESCRIPTION LOT 37 OF TRACT NO. 14612, IN THE CITY OF GLENDALE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 300 PAGES 31 AND 32 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. NPP0314945 To: GLENDALE INDEPENDENT 09/04/2017, 09/11/2017, 09/18/2017 GLENDALE INDEPENDENT

Fictitious Business Name Filings The following person(s) is (are) doing business as BELLTOWN VOLLEYBALL CLUB 8352 Clover Creek Rd Riverside, Ca 92508 Riverside County Wes- Scheider 8352 Clover Creek Rd Riverside, Ca 92508 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 08/15/2017. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Wes - Schneider Statement filed with the County of Riverside on 07/11/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201710799 August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as GATEWAY HOME RENTALS 3761 Van Buren Blvd, Suite G Riverside, Ca 92503 Riverside County David Ray Hoskins Jr 1535 E Date St, Apt 211 San Bernardino, Ca 92404 San Bernardino County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 07/25/2017. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. David Ray Hoskins Jr Statement filed with the County of Riverside on 07/25/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201709817 August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170008718 The following persons are doing business as: V & L FRAMING COMPANY, 15556 Louise Street, Victorville, Ca 92395. Vicente Ontiveros Cota, 15556 Louise Street, Victorville, Ca 92395 ; Leonel Gurrola, 11621 Maywood Street, Victorville, Ca 92392. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277).

/s/ Vicente Ontiveros Cota, General Partner. This statement was filed with the County Clerk of San Bernardino on 08/02/2017 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20170008718 Pub: August 21, 2017, August 28, 2017, September 4, 2017, September 11, 2017 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20170009216 The following persons are doing business as: ROUTE 66 CAR SPA, 14986 7Th St, Victorville, Ca 92395. Car Spa Victorville, Corp, 14986 7Th St, Victorville, Ca 92395. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Timothy Lee, President. This statement was filed with the County Clerk of San Bernardino on 08/15/2017 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20170009216 Pub: August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 SAN BERNARDINO PRESS The following person(s) is (are) doing business as THRIVE COUNSELING AND CENTER FOR THE TREATMENT OF TRAUMA 7177 Brockton Ave, Suite 445 Riverside, Ca 92506 Riverside County Seraphina Lin Ashe 20244 Tonia Ct Perris, Ca 92570 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Seraphina Lin Ashe Statement filed with the County of Riverside on 08/21/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201711012 August 28, 2017, September 4, 2017, September 11, 2017, September 18, 2017 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as AMAPOLA MEXICAN RESTAURANT 320 S. Lovekin Blvd Blythe, Ca 92225

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017 15 Riverside County Mailing Address 177 N. Acacia St #12 Blyth, Ca 92225 Azalia Alegra Lopez 177 N. Acacia St #12 Blyth, Ca 92225 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Azalia Alegra Lopez Statement filed with the County of Riverside on 08/23/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201711184 September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20170009339 The following persons are doing business as: CONVERSE CONSULTANTS, 2021 Rancho Drive, Suite 1, Redlands, Ca 92372. The Convers Professional Group, 717 S. Myrtle Ave, Monrovia, Ca 91016 County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 8/29/1997. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/Ruben Romero, CFO. This statement was filed with the County Clerk of San Bernardino on 08/17/2017 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20170009339 Pub: September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 SAN BERNARDINO PRESS FICTITIOUS BUSINESS

NAME STATEMENT File No. 20170009200 The following persons are doing business as: COLD DESERT, 11835 Jamaica St, Ca Victorville, Ca 92392. Gabriel A Quitanar Jimenez, 11835 Jamaica St, Ca Victorville, Ca 92392. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Gabriel A Quitanar Jimenez. This statement was filed with the County Clerk of San Bernardino on 08/14/2017 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20170009200 Pub: September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 SAN BERNARDINO PRESS The following person(s) is (are) doing business as HEMET BIKE SHOP 1725 West Floriida Avenue Hemet, Ca 92545 Riverside County Robert Scott Lauridsen 35533 Chantilly Court Winchester, Ca 92596 Riverside County This business is conducted by: a Indiviudal. Registrant commenced to transact business under the fictitious business name(s) listed above 10/01/2012. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Robert Scott Lauridsen Statement filed with the County of Riverside on 08/04/2017 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-201710320 September 4, 2017, September 11, 2017, September 18, 2017, September 25, 2017 RIVERSIDE INDEPENDENT

Starting a New Business?

www.filedba.com


16

BeaconMediaNews.com

SEPTEMBER 4, 2017 - SEPTEMBER 10, 2017

ALHAMBRA FALL 2017

RETURN OF THE WÜRST

Ms. Jean Koehler, CLTC, CRPC® Financial Advisor | Business Financial Advisor Ameriprise Financial Services, Inc. 55 E. Huntington Dr. Ste 340 Arcadia, CA 91006 626-254-0455 jean.d.koehler@ampf.com www.ameripriseadvisors.com/jean.d.koehler

DOGS, SAUSAGES & BURGERS 24 TAPS LOCAL CRAFT BEER PREMIUM MEAT HUMANELY RAISED HORMONE & ANTIBIOTIC FREE BEEF & CHICKEN GOURMET HAUS MADE SAUSAGES

Pasadena | Sierra Madre | Monrovia (626) 355-1600 Open House Sat. & Sun. 2-4pm 2791 Heritage Dr., Pasadena

PASADENA: This impeccable Tuscan Estate is tucked

away in the North Kinneloa Ranch gated community. Situated on nearly an acre of land has nearly 7,000 square feet with 4 ensuite bedrooms, 6 bathrooms, 2 game rooms, family room, breakfast room and a large workshop. Additionally, there is a chef’s kitchen, library and an oversized 3-car garage. This is a one-of-a-kind, work of art!

(1906COU)

style townhome. Low HOA. Exceptional loc on greenbelt. NEMA 14-50 electric car charger, new paint, carpet, and new A/C-furnace system, wired for 5.1 sound, gorgeous stone flooring, rich cabinetry, Caesar stone and stainless steel. Private nature-lush yard. Balcony. Sparkling, gated assoc. pool & bubbling spa. 2-car attached garage. Indoor laundry.

(2791HER)

$735,800

COMING SOON!

FOR LEASE

SIERRA MADRE: Located on a quiet cul-de-sac street, this mid-century home offers endless valley views and is located near one of the very popular Mount Wilson hiking trail. There is an updated kitchen, 3 bedrooms, 2 bathrooms and the home is situated on a 24,087 square foot lot. Enjoy the endless views from inside the home or while relaxing by the sparkling pool. This special property will be on the market soon!

PASADENA: This traditional home is located on

BE THE FIRST TO KNOW WHEN OUR DOORS REOPEN! GO TO ALHAMBRA.DOGHAUS.COM & JOIN OUR EMAIL LIST.

DOG HAUS BIERGARTEN ALHAMBRA 410 EAST MAIN STREET, ALHAMBRA, CA 91801

$3,998,000

PASADENA: Rare on market! UPGRADED Craftsman-

(500MTWIL)

$1,190,000

prestigious San Pasqual Street and is only a half block from Caltech. Conveniently located to freeway and South Lake Business District this lovely home has 3 bedroom, 2 full bathroom and is situated on a 10,000 sq. foot lot. There is central air and heat and automatic sprinklers. Call regarding pets.

(1535SAN)

www.BHHSCalPro.com

$4,500/MO


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.